Search icon

SQUARE CUT HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: SQUARE CUT HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SQUARE CUT HOLDINGS 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: 26 Dec 2012 (12 years ago)
Date of dissolution: 15 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2021 (4 years ago)
Document Number: L12000160443
FEI/EIN Number 46-1638734

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

Address: 7273 Oxford Court, Palm Beach Gardens, FL, 33418, US
Mail Address: 3680 Investment Lane, Suite 1, West Palm Beach, FL, 33404, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REVOCABLE TRUST OF DAVID SCOTT HYMAN Manager 8818 SE Riverfront Terrace, Tequesta, FL, 33469
REVOCABLE TRUST OF LISA SHELLEY HYMAN Manager 8818 SE Riverfront Terrace, Tequesta, FL, 33469
HYMAN DAVID Agent 7273 Oxford Court, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-15 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 7273 Oxford Court, Palm Beach Gardens, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 7273 Oxford Court, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2019-01-17 7273 Oxford Court, Palm Beach Gardens, FL 33418 -
LC AMENDMENT 2015-07-27 - -
REINSTATEMENT 2015-04-09 - -
REGISTERED AGENT NAME CHANGED 2015-04-09 HYMAN, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02
LC Amendment 2015-07-27
REINSTATEMENT 2015-04-09
Florida Limited Liability 2012-12-26

Date of last update: 01 May 2025

Sources: Florida Department of State