Search icon

SUPREMACY CUTZ LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
RUIZ JOSE G Auth 12250 MENTA STREET, ORLANDO, FL, 32837
RUIZ JOSE G Agent 727 Hacienda Cir, ORLANDO, FL, 34741

Fictitious Names

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

Events

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 -

Documents

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