Entity Name: | PROFESSIONAL CUTS & IRRIGATION COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROFESSIONAL CUTS & IRRIGATION COMPANY 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 Oct 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2022 (2 years ago) |
Document Number: | L11000118122 |
FEI/EIN Number |
800456633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6900 S.W. 137TH CT RD, Dunnellon, FL, 34431, US |
Mail Address: | 20285 Sw 86th loop, Dunnellon, FL, 34431, US |
ZIP code: | 34431 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jeaneas mesnel | Manager | 20285 SW 86th loop, Dunnellon, FL, 34431 |
Jeaneas francescar | Secretary | 20285 SW 86th loop, Dunnellon, FL, 34431 |
Jeaneas Francescar | Agent | 20285 SW 86th loop, Dunnellon, FL, 34431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-11-02 | Jeaneas, Francescar | - |
REINSTATEMENT | 2022-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-26 | 6900 S.W. 137TH CT RD, Dunnellon, FL 34431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 20285 SW 86th loop, Dunnellon, FL 34431 | - |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 6900 S.W. 137TH CT RD, Dunnellon, FL 34431 | - |
REINSTATEMENT | 2012-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-30 |
REINSTATEMENT | 2022-11-02 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State