Search icon

G CUTZ, LLC - Florida Company Profile

Company Details

Entity Name: G CUTZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

G CUTZ, LLC 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2020 (4 years ago)
Document Number: L11000072235
FEI/EIN Number 45-2593983

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2655 E ATLANTIC BLVD, POMPANO BEACH, FL 33062
Mail Address: 2655 E ATLANTIC BLVD, POMPANO BEACH, FL 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPAIN, GEORGE JR. Agent 2655 E ATLANTIC BLVD, POMPANO BEACH, FL 33062
SPAIN, GEORGE JR. Managing Member 164 SE 2ND STREET, DEERFIELD BEACH, FL 33441
SPAIN, GREGORY Managing Member 164 SE 2ND STREET, DEERFIELD BEACH, FL 33441

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-30 - -
REGISTERED AGENT NAME CHANGED 2020-11-30 SPAIN, GEORGE JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 2655 E ATLANTIC BLVD, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2012-02-07 2655 E ATLANTIC BLVD, POMPANO BEACH, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-07 2655 E ATLANTIC BLVD, POMPANO BEACH, FL 33062 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-11-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-02-07

Date of last update: 23 Feb 2025

Sources: Florida Department of State