Entity Name: | MOTOR CITY CUTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Apr 2020 (5 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L20000112983 |
FEI/EIN Number | 85-1493517 |
Address: | 200 central Ave, SUITE 9, SARASOTA, FL, 34236, US |
Mail Address: | 200 central Ave, SUITE 9, SARASOTA, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barnes Lorenzo | Agent | 200 central Ave, SARASOTA, FL, 34236 |
Name | Role | Address |
---|---|---|
BARNES LORENZO A | Manager | 200 central Ave, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REINSTATEMENT | 2023-05-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-25 | 200 central Ave, SUITE 9, SARASOTA, FL 34236 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-25 | 200 central Ave, SUITE 9, SARASOTA, FL 34236 | No data |
CHANGE OF MAILING ADDRESS | 2023-05-25 | 200 central Ave, SUITE 9, SARASOTA, FL 34236 | No data |
REGISTERED AGENT NAME CHANGED | 2023-05-25 | Barnes , Lorenzo | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000664639 | ACTIVE | 2021 DR 003875 NC | 12TH JUDICIAL CIRCUIT SARASOTA | 2024-10-28 | 2029-10-29 | $5413.00 | ZILOLA GENTRY, 2617 PINE LAKE TER, UNIT B, SARASOTA , FL 34237 |
Name | Date |
---|---|
REINSTATEMENT | 2023-05-25 |
ANNUAL REPORT | 2021-04-30 |
Florida Limited Liability | 2020-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State