Entity Name: | CUTTING EDGE VITAMINS.COM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CUTTING EDGE VITAMINS.COM, 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. |
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: | 20 Mar 2001 (24 years ago) |
Date of dissolution: | 31 Mar 2006 (19 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Mar 2006 (19 years ago) |
Document Number: | L01000004214 |
FEI/EIN Number |
593705749
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 108 N MAGNOLIA AVE., STE 200, OCALA, FL, 34475 |
Mail Address: | 108 N MAGNOLIA AVE., STE 200, OCALA, FL, 34475 |
ZIP code: | 34475 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHALA PASHK "PAUL" | Manager | 2829 SOUTHEAST 38TH STREET, OCALA, FL, 34480 |
SHALA PASHK | Agent | 2829 SOUTHEAST 38TH STREET, OCALA, FL, 34480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2006-03-31 | - | - |
NAME CHANGE AMENDMENT | 2005-01-26 | CUTTING EDGE VITAMINS.COM, LLC | - |
CHANGE OF MAILING ADDRESS | 2004-05-04 | 108 N MAGNOLIA AVE., STE 200, OCALA, FL 34475 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-04 | 108 N MAGNOLIA AVE., STE 200, OCALA, FL 34475 | - |
REINSTATEMENT | 2003-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-07-11 | 2829 SOUTHEAST 38TH STREET, OCALA, FL 34480 | - |
REGISTERED AGENT NAME CHANGED | 2002-07-11 | SHALA, PASHK | - |
NAME CHANGE AMENDMENT | 2002-03-19 | WELLNESS DISTRIBUTORS.COM, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001198836 | LAPSED | 2008 6423 CA B | MARION COUNTY CIRCUIT COURT | 2009-04-30 | 2014-05-13 | $27,495.60 | SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VA 23224 |
Name | Date |
---|---|
LC Voluntary Dissolution | 2006-03-31 |
ANNUAL REPORT | 2005-04-30 |
Name Change | 2005-01-26 |
ANNUAL REPORT | 2004-05-04 |
REINSTATEMENT | 2003-10-21 |
ANNUAL REPORT | 2002-07-11 |
Name Change | 2002-03-19 |
Florida Limited Liabilites | 2001-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State