Search icon

SHORTCUTS BY ISRAEL LLC - Florida Company Profile

Company Details

Entity Name: SHORTCUTS BY ISRAEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHORTCUTS BY ISRAEL 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: 22 Sep 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000161257
FEI/EIN Number 47-5342925

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

Address: 4007 Eagle Landing Parkway, Orange Park, FL, 32065, US
Mail Address: 4007 Eagle Landing Parkway, Orange Park, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISRAEL MARCUS President 4007 Eagle Landing Parkway, Orange Park, FL, 32065
Israel Marcus Sr. Agent 4007 Eagle Landing Parkway, Orange Park, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000054196 SHORTCUTS TRUCKING ACTIVE 2021-04-20 2026-12-31 - 4007 EAGLE LANDING PARKWAY, ORANGE PARK, FL, 3265

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 4007 Eagle Landing Parkway, Orange Park, FL 32065 -
REINSTATEMENT 2019-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-20 Israel, Marcus, Sr. -
REINSTATEMENT 2018-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-03-22 4007 Eagle Landing Parkway, Orange Park, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-22 4007 Eagle Landing Parkway, Orange Park, FL 32065 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000329771 ACTIVE 2023CC000978 CLAY COUNTY COURT 2023-07-17 2028-07-17 $52825.34 COMDATA INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-06
REINSTATEMENT 2018-03-20
ANNUAL REPORT 2016-03-22
Florida Limited Liability 2015-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State