Entity Name: | FIVE STAR CUT'Z L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FIVE STAR CUT'Z L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Jun 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000068233 |
FEI/EIN Number |
11-3832214
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1402 e silver star rd, OCOEE, FL, 34761, US |
Mail Address: | 2556 Laurel blossom cir, OCOEE, FL, 34761, US |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTIAGO YARITZA | Manager | 2556 Laurel blossom cir, OCOEE, FL, 34761 |
SANTIAGO YARITZA | Agent | 2556 Laurel blossom cir, OCOEE, FL, 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-04 | 2556 Laurel blossom cir, OCOEE, FL 34761 | - |
CHANGE OF MAILING ADDRESS | 2020-06-22 | 1402 e silver star rd, OCOEE, FL 34761 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-19 | 1402 e silver star rd, OCOEE, FL 34761 | - |
REINSTATEMENT | 2015-10-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-19 | SANTIAGO, YARITZA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-04 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-30 |
AMENDED ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2016-04-13 |
REINSTATEMENT | 2015-10-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State