Entity Name: | GENTLEMEN'S CUTZ 6 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GENTLEMEN'S CUTZ 6 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: |
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: | 04 Nov 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 2022 (2 years ago) |
Document Number: | L15000187410 |
FEI/EIN Number |
475517671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15651 SHERIDAN STREET, DAVIE, FL, 33331, US |
Mail Address: | 15651 SHERIDAN STREET, DAVIE, FL, 33331, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ BAQUERO RAUL LUIS | Manager | 6070 W 18TH AVE APT 306, HIALEAH, FL, 33012 |
GUTIERREZ RAUL | Agent | 15651 SHERIDAN STREET, DAVIE, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-12-06 | GUTIERREZ, RAUL | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-06 | 15651 SHERIDAN STREET, 900, DAVIE, FL 33331 | - |
LC AMENDMENT | 2021-12-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-14 | 15651 SHERIDAN STREET, 900, DAVIE, FL 33331 | - |
CHANGE OF MAILING ADDRESS | 2020-09-14 | 15651 SHERIDAN STREET, 900, DAVIE, FL 33331 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-02-17 |
REINSTATEMENT | 2022-11-08 |
LC Amendment | 2021-12-06 |
ANNUAL REPORT | 2021-04-29 |
AMENDED ANNUAL REPORT | 2020-09-14 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State