Search icon

A CUT ABOVE THE REST PAINTING LLC - Florida Company Profile

Company Details

Entity Name: A CUT ABOVE THE REST PAINTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A CUT ABOVE THE REST PAINTING 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: 27 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2017 (8 years ago)
Document Number: L14000085481
FEI/EIN Number 45-2042796

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

Address: 5902 LAKE FRONT DR, WESLEY CHAPEL, FL, 33545, US
Mail Address: 5902 LAKE FRONT DR, WESLEY CHAPEL, FL, 33545, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALGARIN GUSTAVO JR. Owne 5902 LAKE FRONT DR, WESLEY CHAPEL, FL, 33545
ALGARIN GUSTAVO JR. Agent 5902 LAKE FRONT DR, WESLEY CHAPEL, FL, 33545

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 5902 LAKE FRONT DR, WESLEY CHAPEL, FL 33545 -
CHANGE OF MAILING ADDRESS 2019-04-18 5902 LAKE FRONT DR, WESLEY CHAPEL, FL 33545 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 5902 LAKE FRONT DR, WESLEY CHAPEL, FL 33545 -
REINSTATEMENT 2017-09-26 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 ALGARIN, GUSTAVO, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-28
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State