Entity Name: | A CUT ABOVE BARBER & BEAUTY " LLC" |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A CUT ABOVE BARBER & BEAUTY " 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: | 17 Aug 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Mar 2019 (6 years ago) |
Document Number: | L11000094873 |
FEI/EIN Number |
452856359
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3216 COVE BEND DR,, TAMPA,, FL, 33613, US |
Mail Address: | 3216, COVE BEND DR, TAMPA, FL, 33613, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURNS RYAN KEITH | President | 3216 COVE BEND DR,, TAMPA,, FL, 33613 |
BURNS RYAN k | Agent | 3216 COVE BEND DR,, TAMPA,, FL, 33613 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000074381 | A.C.A CRYO STUDIO | EXPIRED | 2019-07-08 | 2024-12-31 | - | 3218 COVEBEND DR, SUITE 2, TAMPA, FL, 33613 |
G19000051915 | A.C.A SALON SUITES & OFFICE SPACE | EXPIRED | 2019-04-27 | 2024-12-31 | - | 3218 COVEBEND DR., TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 3216 COVE BEND DR,, TAMPA,, FL 33613 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 3216 COVE BEND DR,, TAMPA,, FL 33613 | - |
CHANGE OF MAILING ADDRESS | 2020-05-26 | 3216 COVE BEND DR,, TAMPA,, FL 33613 | - |
REINSTATEMENT | 2019-03-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-05 | BURNS, RYAN keith | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-05-26 |
REINSTATEMENT | 2019-03-05 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-06-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State