Search icon

AUTOMATED CUTTING SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: AUTOMATED CUTTING SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTOMATED CUTTING SYSTEMS, 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: 28 Jul 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L99000004607
FEI/EIN Number 593601584

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

Address: 1244 Camp Ave, Mount Dora, FL, 32757, US
Mail Address: 1244 Camp Ave, Mount Dora, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUTOMATED CUTTING SYSTEMS, LLC Agent -
YOUNGBLUT GARY Manager 7431 EARLWOOD AVE, MOUNT DORA, FL, 32757
YOUNGBLUT HEATHER Manager 7431 EARLWOOD AVE, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 1244 Camp Ave, Mount Dora, FL 32757 -
CHANGE OF MAILING ADDRESS 2018-04-12 1244 Camp Ave, Mount Dora, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 1244 Camp Ave, Mount Dora, FL 32757 -
REGISTERED AGENT NAME CHANGED 2014-02-25 Automated Cutting Systems -
CANCEL ADM DISS/REV 2010-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-02-26
REINSTATEMENT 2010-05-19
ANNUAL REPORT 2008-06-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State