Entity Name: | ISAIAHS CUT N GO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 14 Oct 2019 (5 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: | L19000258200 |
FEI/EIN Number | 84-2819483 |
Mail Address: | 2770 white magnolia loop, clermont, FL 34711 |
Address: | 2817 belco drive, suit 7, orlando, FL 32808 |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
havre, brian | Agent | 7901 4TH ST N STE 300, ST PETERSBURG, FL 33702 |
Name | Role | Address |
---|---|---|
CHERELUS, BLECK | Manager | 2817 belco drive, suit 7 orlando, FL 32808 |
Name | Role | Address |
---|---|---|
CHERELUS, BLECK | Chief Executive Officer | 2817 belco drive, suit 7 orlando, FL 32808 |
Name | Role | Address |
---|---|---|
MOISE-JULIEN, FANESE | Authorized Representative | 2817 belco drive, suit 7 orlando, FL 32808 |
Name | Role | Address |
---|---|---|
JOSEPH, SHARLENE | Chief Financial Officer | 2817 belco drive, suit 7 orlando, FL 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2022-03-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-10-14 | 2817 belco drive, suit 7, orlando, FL 32808 | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-14 | havre, brian | No data |
REINSTATEMENT | 2020-10-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-14 | 2817 belco drive, suit 7, orlando, FL 32808 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2022-03-01 |
REINSTATEMENT | 2020-10-14 |
Florida Limited Liability | 2019-10-14 |
Date of last update: 15 Feb 2025
Sources: Florida Department of State