Search icon

CUT ABOVE CONTRACTING & JANITORIAL SUPPLIES, LLC - Florida Company Profile

Company Details

Entity Name: CUT ABOVE CONTRACTING & JANITORIAL SUPPLIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUT ABOVE CONTRACTING & JANITORIAL SUPPLIES, 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: 29 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2023 (2 years ago)
Document Number: L16000042150
FEI/EIN Number 81-1747826

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

Address: 4925 Collins Road, #4104, Jacksonville, FL, 32244, US
Mail Address: PO BOX 54402, JACKSONVILLE, FL, 32245, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRETO TROTMAN IGNACIO A Authorized Member PO BOX 54402, JACKSONVILLE, FL, 32245
BRETO TROTMAN IGNACIO A Agent 4925 Collins Road, Apt.4104, Jacksonville, FL, 32244

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 4925 Collins Road, #4104, Jacksonville, FL 32244 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 4925 Collins Road, Apt.4104, Jacksonville, FL 32244 -
REINSTATEMENT 2023-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT AND NAME CHANGE 2020-05-01 CUT ABOVE CONTRACTING & JANITORIAL SUPPLIES, LLC -
REGISTERED AGENT NAME CHANGED 2018-11-23 BRETO TROTMAN, IGNACIO A -
REINSTATEMENT 2018-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
REINSTATEMENT 2023-04-12
LC Amendment and Name Change 2020-05-01
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-11-23
Florida Limited Liability 2016-02-29

Date of last update: 01 May 2025

Sources: Florida Department of State