Search icon

NEW CUTS ON THE BLOCK, LLC - Florida Company Profile

Company Details

Entity Name: NEW CUTS ON THE BLOCK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW CUTS ON THE BLOCK, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jan 2017 (8 years ago)
Document Number: L15000016682
FEI/EIN Number 47-2951932

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

Address: 12543 Larkstone Ct, Jacksonville, FL, 32225, US
Mail Address: 12543 Larkstone Ct, Jacksonville, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROPER REECE Manager 12520 LARKSTONE CT, JACKSONVILLE, FL, 32225
FUCCI BRIAN Agent 12520 Larkstone Ct, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-08 12520 Larkstone Ct, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2017-03-08 12520 Larkstone Ct, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-08 12520 Larkstone Ct, JACKSONVILLE, FL 32225 -
LC AMENDMENT 2017-01-12 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 FUCCI, BRIAN -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-08
LC Amendment 2017-01-12
REINSTATEMENT 2016-10-20

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
20424.00
Total Face Value Of Loan:
20424.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20424
Current Approval Amount:
20424
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11969.58

Date of last update: 01 May 2025

Sources: Florida Department of State