Search icon

THE PROPER CUT BARBERSHOP "LLC" - Florida Company Profile

Company Details

Entity Name: THE PROPER CUT BARBERSHOP "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

THE PROPER CUT BARBERSHOP "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: 21 Aug 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000131769
FEI/EIN Number 47-1745221

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

Address: 1720 sw 114th Ter, Miramar, FL 33025
Mail Address: 1720 sw 114th Ter, Miramar, FL 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELMS, MICHAEL L Agent 1720 SW 114th Terrace, Miramar, FL 33025
Nelms, Michael L Authorized Member 1720 SW 114TH TERRACE, MIRAMAR, FL 33025
NELMS, MICHAEL L President 1720 sw 114th Ter, Miramar, FL 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-04-27 1720 sw 114th Ter, Miramar, FL 33025 -
REINSTATEMENT 2020-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 1720 sw 114th Ter, Miramar, FL 33025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 NELMS, MICHAEL L -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-09-16 1720 SW 114th Terrace, Miramar, FL 33025 -
LC AMENDMENT 2014-09-19 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-05
REINSTATEMENT 2020-04-27
ANNUAL REPORT 2017-02-24
REINSTATEMENT 2016-10-18
AMENDED ANNUAL REPORT 2015-09-16
ANNUAL REPORT 2015-03-05
LC Amendment 2014-09-19
Florida Limited Liability 2014-08-21

Date of last update: 20 Feb 2025

Sources: Florida Department of State