Search icon

LINT DOCTOR, LLC - Florida Company Profile

Company Details

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

LINT DOCTOR, 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: 13 Aug 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000127337
FEI/EIN Number 46-3703541

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

Address: 12600 NE 42ND TER, ANTHONY, FL, 32617, US
Mail Address: P.O. BOX 51, ANTHONY, FL, 32617, US
ZIP code: 32617
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCUTCHEON MICHAEL A President 12600 NE 42ND TER, ANTHONY, FL, 32617
Michele McCutcheon A Vice President 12600 NE 42ND TER, ANTHONY, FL, 32617
MCCUTCHEON MICHAEL Agent 12600 NE 42ND TER, ANTHONY, FL, 32617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT AND NAME CHANGE 2020-05-14 LINT DOCTOR, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-05-14 12600 NE 42ND TER, ANTHONY, FL 32617 -
LC NAME CHANGE 2019-06-19 PHOENIX DISCOUNT OUTLET, LLC -
CHANGE OF MAILING ADDRESS 2019-02-18 12600 NE 42ND TER, ANTHONY, FL 32617 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-18 12600 NE 42ND TER, ANTHONY, FL 32617 -
LC NAME CHANGE 2018-07-16 AIR SUPPLY COMPONETS,LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000154886 TERMINATED 1000000863331 MARION 2020-03-05 2040-03-11 $ 3,572.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
LC Amendment and Name Change 2020-05-14
ANNUAL REPORT 2020-03-18
LC Name Change 2019-06-19
ANNUAL REPORT 2019-02-18
LC Name Change 2018-07-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-20
Florida Limited Liability 2014-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State