Search icon

MILITARY CUT LLC - Florida Company Profile

Company Details

Entity Name: MILITARY CUT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILITARY CUT 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: 08 Oct 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000157159
FEI/EIN Number 35-2517870

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

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

Key Officers & Management

Name Role Address
Libertore D. S Manager 8388 S. Tamiami Trial, Sarasota, FL, 34238
Dunham John RIII Agent 2 N. Tamiami Trail, Sarasota, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000074197 MILITARY CUT ACTIVE 2015-07-16 2025-12-31 - 8388 S. TAMIAMI TRAIL, #220, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-13 8388 S. Tamiami Trial, #220, Sarasota, FL 34238 -
CHANGE OF MAILING ADDRESS 2019-03-13 8388 S. Tamiami Trial, #220, Sarasota, FL 34238 -
REGISTERED AGENT NAME CHANGED 2019-03-13 Dunham, John R., III -
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 2 N. Tamiami Trail, Suite 500, Sarasota, FL 34236 -

Documents

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 Apr 2025

Sources: Florida Department of State