Search icon

CUTTING EDGE DESIGN & CONSTRUCTION II, LLC - Florida Company Profile

Company Details

Entity Name: CUTTING EDGE DESIGN & CONSTRUCTION II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUTTING EDGE DESIGN & CONSTRUCTION II, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

Name Role Address
GILLESPIE,MICHAEL L. Manager 1746 Bayshore Dr, Cocoa Beach, FL, 32931
Gillespie Michael Agent 1746 Bay Shore Dr, Cocoa Beach, FL, 32931

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-09 1746 Bay Shore Drive, cocoa beach, FL 32931 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 1746 Bay Shore Dr, Cocoa Beach, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 1746 Bay Shore Drive, cocoa beach, FL 32931 -
REINSTATEMENT 2022-01-26 - -
REGISTERED AGENT NAME CHANGED 2022-01-26 Gillespie, Michael -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

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: 03 Apr 2025

Sources: Florida Department of State