Search icon

CUTLERMOORE LEGAL ASSISTANCE LLC - Florida Company Profile

Company Details

Entity Name: CUTLERMOORE LEGAL ASSISTANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUTLERMOORE LEGAL ASSISTANCE 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: 12 Jun 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: L19000156204
FEI/EIN Number 82-1192252

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

Address: 2402 E 148th Avenue, LUTZ, FL, 33549, US
Mail Address: 4604 49TH STREET NORTH, UNIT 75, SAINT PETERSBURG, FL, 33709, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moore Eva D President 4604 49TH STREET NORTH, SAINT PETERSBURG, 33709
Nicholson Ramon D Auth 1033 northview Street, Port Charlotte, FL, 33952
Cutler Kim Agent 2402 E 148th Ave, Lutz, FL, 33549

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-27 2402 E 148th Avenue, LUTZ, FL 33549 -
LC NAME CHANGE 2023-05-01 CUTLERMOORE LEGAL ASSISTANCE LLC -
REGISTERED AGENT NAME CHANGED 2023-04-14 Cutler, Kim -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 2402 E 148th Ave, Lutz, FL 33549 -
LC AMENDMENT AND NAME CHANGE 2021-11-15 LEGAL AID + MOORE, LLC -
LC NAME CHANGE 2021-10-29 PARALAW + MOORE, LLC -
LC AMENDMENT 2021-10-29 - -
LC NAME CHANGE 2021-10-18 LEGAL SERVICES + MOORE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-19
LC Name Change 2023-05-01
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-18
LC Amendment and Name Change 2021-11-15
LC Name Change 2021-10-29
LC Name Change 2021-10-18
ANNUAL REPORT 2021-04-13
AMENDED ANNUAL REPORT 2020-06-24
AMENDED ANNUAL REPORT 2020-06-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State