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. |
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 |
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 |
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 | - |
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