Entity Name: | ABC CUTTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ABC CUTTERS, 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. |
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 Feb 2015 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L15000037221 |
FEI/EIN Number |
47-2793692
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 Royal Palm Beach Blvd, Royal palm beach, FL, 33411, US |
Mail Address: | 1200 Royal Palm Beach Blvd, Royal palm beach, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOODSON ROSS D | Manager | 666 LAKESIDE DRIVE, NORTH PALM BEACH, FL, 33408 |
Goodson Ross D | Agent | 4440 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000096780 | GREAT CLIPS | EXPIRED | 2015-09-21 | 2020-12-31 | - | 1200 ROYAL PALM BEACH BOULEVARD, ROYAL PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2016-10-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-20 | 1200 Royal Palm Beach Blvd, Royal palm beach, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2016-10-20 | 1200 Royal Palm Beach Blvd, Royal palm beach, FL 33411 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-20 | Goodson, Ross D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-13 |
REINSTATEMENT | 2016-10-20 |
Florida Limited Liability | 2015-02-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State