Search icon

ABERDEEN CUTTERS, LLC - Florida Company Profile

Company Details

Entity Name: ABERDEEN CUTTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABERDEEN 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: 14 Sep 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000156303
FEI/EIN Number 47-5177774

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

Address: 4956-16 Le Chalet Boulevard, Boynton Beach, FL, 33436, US
Mail Address: 4956-16 Le Chalet Boulevard, Boynton Beach, FL, 33436, US
ZIP code: 33436
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
LONGCHAMPS ROBERT JESQ. Agent 4440 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000053089 GREAT CLIPS EXPIRED 2016-05-27 2021-12-31 - 4956 LE CHALET BOULEVARD, SUITE 16, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-19 4956-16 Le Chalet Boulevard, Boynton Beach, FL 33436 -
CHANGE OF MAILING ADDRESS 2016-10-19 4956-16 Le Chalet Boulevard, Boynton Beach, FL 33436 -
REGISTERED AGENT NAME CHANGED 2016-10-19 LONGCHAMPS, ROBERT J, ESQ. -
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 2016-10-19
Florida Limited Liability 2015-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State