Search icon

ALL CUT UP PROPERTY MAINTENANCE, LLC - Florida Company Profile

Company Details

Entity Name: ALL CUT UP PROPERTY MAINTENANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL CUT UP PROPERTY MAINTENANCE, 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: 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: 25 Jul 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L11000085011
FEI/EIN Number 452635011

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

Address: 10792 105TH ST., LARGO, FL, 33773
Mail Address: 10792 105TH ST., LARGO, FL, 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERCE JUSTIN D Managing Member 10792 105TH ST., LARGO, FL, 33773
PIERCE PATRICIA M Managing Member 608 BEVERLY AVE, LARGO, FL, 33770
PIERCE JUSTIN D Agent 10792 105TH ST., LARGO, FL, 33773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000078547 THE LITTLE GRANITE GUY EXPIRED 2012-08-08 2017-12-31 - 10792 105TH ST, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-05 10792 105TH ST., LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2025-10-05 10792 105TH ST., LARGO, FL 33773 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-05 10792 105TH ST., LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2024-10-05 10792 105TH ST., LARGO, FL 33773 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-05-07
ANNUAL REPORT 2012-04-25
Florida Limited Liability 2011-07-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State