Search icon

TOP OF THE LINE BARBER CUTZ, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TOP OF THE LINE BARBER CUTZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOP OF THE LINE BARBER CUTZ, 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: 27 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L15000015918
FEI/EIN Number 47-2981035

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

Address: 169 N COUNTRY CLUB RD, LAKE MARY, FL, 32746
Mail Address: 169 N COUNTRY CLUB RD, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATA EDICKSON Manager 169 N COUNTRY CLUB RD, LAKE MARY, FL, 32746
ESPINAL-JIMENEZ VICTOR M Manager 169 N COUNTRY CLUB RD, LAKE MARY, FL, 32746
MATA EDICKSON Agent 169 N COUNTRY CLUB RD, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-12-22 - -
REGISTERED AGENT NAME CHANGED 2022-12-22 MATA, EDICKSON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-05 169 N COUNTRY CLUB RD, LAKE MARY, FL 32746 -
REINSTATEMENT 2019-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-15 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-12-22
REINSTATEMENT 2021-02-10
REINSTATEMENT 2019-11-05
REINSTATEMENT 2018-01-15
Florida Limited Liability 2015-01-27

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6360.00
Total Face Value Of Loan:
6360.00
Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6300.00
Total Face Value Of Loan:
6300.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
43500.00
Total Face Value Of Loan:
43500.00

Paycheck Protection Program

Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6300
Current Approval Amount:
6300
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6335.21
Date Approved:
2021-01-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
6360
Current Approval Amount:
6360
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State