Entity Name: | CUTTING EDGE DESIGN & CONSTRUCTION II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Apr 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jan 2022 (3 years ago) |
Document Number: | L03000011618 |
FEI/EIN Number | 841622918 |
Address: | 1746 Bay Shore Drive, cocoa beach, FL, 32931, US |
Mail Address: | 1746 Bay Shore Dr, Cocoa Beach, FL, 32931, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gillespie Michael | Agent | 1746 Bay Shore Dr, Cocoa Beach, FL, 32931 |
Name | Role | Address |
---|---|---|
GILLESPIE,MICHAEL L. | Manager | 1746 Bayshore Dr, Cocoa Beach, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-09 | 1746 Bay Shore Drive, cocoa beach, FL 32931 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 1746 Bay Shore Dr, Cocoa Beach, FL 32931 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-28 | 1746 Bay Shore Drive, cocoa beach, FL 32931 | No data |
REINSTATEMENT | 2022-01-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-26 | Gillespie, Michael | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-28 |
REINSTATEMENT | 2022-01-26 |
ANNUAL REPORT | 2010-03-04 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-01-12 |
ANNUAL REPORT | 2006-08-11 |
ANNUAL REPORT | 2005-02-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State