Search icon

CUTENESS, LLC - Florida Company Profile

Company Details

Entity Name: CUTENESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUTENESS, 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: 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: 10 Sep 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Aug 2024 (9 months ago)
Document Number: L12000115297
FEI/EIN Number 46-1100042

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

Address: 2307 Tandori Court, ORLANDO, FL, 32824, US
Mail Address: 6103 Colmar Place, Apollo beach, FL, 33572, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Colon Luis A Manager 2307 Tandori Court, ORLANDO, FL, 32824
ULLOA CEILAN YAMIL Manager 6103 COLMAR PLACE, APOLLO BEACH, FL, 33572
Colon Luis A Agent 2307 Tandori Court, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-08-14 - -
CHANGE OF MAILING ADDRESS 2024-02-08 2307 Tandori Court, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2021-03-02 Colon, Luis A. -
CHANGE OF PRINCIPAL ADDRESS 2019-09-11 2307 Tandori Court, ORLANDO, FL 32824 -
REINSTATEMENT 2019-09-11 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-11 2307 Tandori Court, ORLANDO, FL 32824 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-15
LC Amendment 2024-08-14
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-18
AMENDED ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-04-06
REINSTATEMENT 2019-09-11
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State