Search icon

HEAVENLY CUTS LANDSCAPING LLC - Florida Company Profile

Company Details

Entity Name: HEAVENLY CUTS LANDSCAPING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEAVENLY CUTS LANDSCAPING 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: 22 Jun 2015 (10 years ago)
Document Number: L15000108037
FEI/EIN Number 47-4299670

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

Address: 770 CYPRESS ST, PORT ST LUCIE, FL, 34952, US
Mail Address: 1484 SE VILLAGE GREEN DRIVE, PORT ST LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Oleary Sara Auth 770 CYPRESS ST, PORT ST LUCIE, FL, 34952
Gentry Antonia PLLC Agent 745 SE Port St Lucie Blvd, PORT ST LUCIE, FL, 34984
THE FATHER'S BUSINESS IN PSL INC Manager -
THE FATHER'S BUSINESS IN PSL INC Authorized Member -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-29 Gentry, Antonia, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 745 SE Port St Lucie Blvd, PORT ST LUCIE, FL 34984 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-27 770 CYPRESS ST, PORT ST LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2017-10-27 770 CYPRESS ST, PORT ST LUCIE, FL 34952 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State