Entity Name: | SUPREMACY CUTZ LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUPREMACY CUTZ 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: | 30 Sep 2013 (12 years ago) |
Document Number: | L13000137858 |
FEI/EIN Number |
46-3774288
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12250 MENTA STREET, SUITE 101, ORLANDO, FL, 32837, US |
Mail Address: | 12250 MENTA STREET, SUITE 101, ORLANDO, FL, 32837, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ JOSE G | Auth | 12250 MENTA STREET, ORLANDO, FL, 32837 |
RUIZ JOSE G | Agent | 727 Hacienda Cir, ORLANDO, FL, 34741 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000096999 | SUPREMACY CUTZ | EXPIRED | 2013-10-01 | 2018-12-31 | - | 12250 MENTA STREET, SUITE 102, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-15 | 727 Hacienda Cir, ORLANDO, FL 34741 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-08 | 12250 MENTA STREET, SUITE 101, ORLANDO, FL 32837 | - |
CHANGE OF MAILING ADDRESS | 2019-04-08 | 12250 MENTA STREET, SUITE 101, ORLANDO, FL 32837 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-25 | RUIZ, JOSE G | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State