Entity Name: | INTERNATIONAL CUTTZ LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTERNATIONAL CUTTZ 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: | 09 Mar 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jan 2020 (5 years ago) |
Document Number: | L12000033904 |
FEI/EIN Number |
45-4762877
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300F Westshore Blvd., Tampa, FL, 33609, US |
Mail Address: | 300F Westshore Blvd., Tampa, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCAULEY DAVID A | Managing Member | 300F Westshore Blvd., Tampa, FL, 33609 |
MCCAULEY DAVID A | Agent | 300F Westshore Blvd., Tampa, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-05-01 | 300F Westshore Blvd., Tampa, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2022-05-01 | 300F Westshore Blvd., Tampa, FL 33609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 300F Westshore Blvd., Tampa, FL 33609 | - |
REINSTATEMENT | 2020-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-27 | MCCAULEY, DAVID A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000221820 | LAPSED | 18-001128-CO-42 | PINELLAS COUNTY COURT | 2018-04-26 | 2023-06-08 | $6,063.88 | KETER ENVIRONMENTAL SERVICES, INC., 4 HIGH RIDGE PARK, SUITE 202, STAMFORD, CT 06905 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-08-31 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
REINSTATEMENT | 2020-01-23 |
REINSTATEMENT | 2018-10-04 |
ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2016-09-27 |
ANNUAL REPORT | 2015-09-16 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State