Search icon

CLEAN CUTS OF SAINT AUGUSTINE, LLC - Florida Company Profile

Company Details

Entity Name: CLEAN CUTS OF SAINT AUGUSTINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAN CUTS OF SAINT AUGUSTINE, 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: 27 Apr 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Oct 2021 (4 years ago)
Document Number: L16000082534
FEI/EIN Number 872359572

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

Address: 5501 MUSKOGEAN ST., ST. AUGUSTINE, FL, 32092, US
Mail Address: 5501 MUSKOGEAN ST., ST. AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TYSON JR. JOHN P President 5501 MUSKOGEAN ST., ST. AUGUSTINE, FL, 32092
Tyson Kelli M Vice President 5501 MUSKOGEAN ST., ST. AUGUSTINE, FL, 32092
TYSON JR. JOHN P Agent 5501 MUSKOGEAN ST., ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-07 5501 MUSKOGEAN ST., ST. AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2021-10-07 5501 MUSKOGEAN ST., ST. AUGUSTINE, FL 32092 -
REGISTERED AGENT NAME CHANGED 2021-10-07 TYSON JR., JOHN PRESTON -
REGISTERED AGENT ADDRESS CHANGED 2020-07-29 5501 MUSKOGEAN ST., ST. AUGUSTINE, FL 32092 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-07
LC Amendment 2021-10-07
ANNUAL REPORT 2021-01-13
AMENDED ANNUAL REPORT 2020-07-29
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State