Entity Name: | MILITARY CUT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Oct 2014 (10 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: | L14000157159 |
FEI/EIN Number | 35-2517870 |
Address: | 8388 S. Tamiami Trial, #220, Sarasota, FL, 34238, US |
Mail Address: | 8388 S. Tamiami Trial, #220, Sarasota, FL, 34238, US |
ZIP code: | 34238 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dunham John RIII | Agent | 2 N. Tamiami Trail, Sarasota, FL, 34236 |
Name | Role | Address |
---|---|---|
Libertore D. S | Manager | 8388 S. Tamiami Trial, Sarasota, FL, 34238 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000074197 | MILITARY CUT | ACTIVE | 2015-07-16 | 2025-12-31 | No data | 8388 S. TAMIAMI TRAIL, #220, SARASOTA, FL, 34238 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-13 | 8388 S. Tamiami Trial, #220, Sarasota, FL 34238 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-13 | 8388 S. Tamiami Trial, #220, Sarasota, FL 34238 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-13 | Dunham, John R., III | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-13 | 2 N. Tamiami Trail, Suite 500, Sarasota, FL 34236 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-03-20 |
Florida Limited Liability | 2014-10-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State