Entity Name: | CLEAR CUT TAX & ACCOUNTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLEAR CUT TAX & ACCOUNTING, 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: |
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: | 04 Apr 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jan 2025 (3 months ago) |
Document Number: | L16000066056 |
FEI/EIN Number |
813927785
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 340 S State Rd 7, Plantation, FL, 33317, US |
Mail Address: | 340 S State Rd 7, Plantation, FL, 33317, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Marquez Jose I | Manager | 471 NW 48TH AVE, DEERFIELD BEACH, FL, 33442 |
MARQUEZ JOSE I | Agent | 340 S State Rd 7, Plantation, FL, 33317 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000133339 | ALL COUNTY TAX | EXPIRED | 2016-12-12 | 2021-12-31 | - | 33 S STATE ROAD 7, PLANTATION, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-22 | MARQUEZ, JOSE I | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-09 | 340 S State Rd 7, Plantation, FL 33317 | - |
CHANGE OF MAILING ADDRESS | 2018-01-09 | 340 S State Rd 7, Plantation, FL 33317 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-09 | 340 S State Rd 7, Plantation, FL 33317 | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-22 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-04-25 |
Florida Limited Liability | 2016-04-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5927568308 | 2021-01-26 | 0455 | PPS | 340, FORT LAUDERDALE, FL, 33317 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3867417202 | 2020-04-27 | 0455 | PPP | 340 S State Road 7, Plantation, FL, 33317 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State