Search icon

ABC CUTTERS, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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