Search icon

PRO CUT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PRO CUT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRO CUT SERVICES, 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: 30 Oct 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000223979
FEI/EIN Number 82-3272899

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

Address: 8635 W. HILLSBOROUGH AVENUE, #314, TAMPA, FL, 33615, US
Mail Address: 8635 W. HILLSBOROUGH AVENUE, #314, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTEVEZ DAVID Authorized Member 8635 W. HILLSBOROUGH AVENUE, TAMPA, FL, 33615
ESTEVEZ DAVID Agent 8635 W. HILLSBOROUGH AVENUE, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-13 8635 W. HILLSBOROUGH AVENUE, #314, TAMPA, FL 33615 -
REINSTATEMENT 2020-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-13 8635 W. HILLSBOROUGH AVENUE, #314, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2020-10-13 8635 W. HILLSBOROUGH AVENUE, #314, TAMPA, FL 33615 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-09-05 ESTEVEZ, DAVID -
REINSTATEMENT 2019-09-05 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-11-11
REINSTATEMENT 2022-10-21
ANNUAL REPORT 2021-04-05
REINSTATEMENT 2020-10-13
REINSTATEMENT 2019-09-05
LC Amendment 2017-12-13
Florida Limited Liability 2017-10-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State