Search icon

CUTTING EDGE ARCHITECTURAL MOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: CUTTING EDGE ARCHITECTURAL MOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUTTING EDGE ARCHITECTURAL MOLDINGS, L.L.C. 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: 12 Jan 2004 (21 years ago)
Date of dissolution: 02 May 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2011 (14 years ago)
Document Number: L04000002845
FEI/EIN Number 200620515

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

Mail Address: PMB 176, 7282 55TH AVE E, BRADENTON, FL, 34203
Address: 7116 24TH CT E, SARASOTA, FL, 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERELLA DONALD J Managing Member 8424 MIRAMAR WAY, BRADENTON, FL, 34202
DUNLAP & MORAN, P.A. Agent -
SLAWSON RICK D Managing Member 10711 COUNTRY RIVER DR, PARRISH, FL, 34219
GREENWOOD DONALD L Managing Member 9307 FIRETHORN PL, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-02 7116 24TH CT E, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2008-04-02 7116 24TH CT E, SARASOTA, FL 34243 -
REGISTERED AGENT NAME CHANGED 2008-04-02 DUNLAP & MORAN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2008-04-02 1990 MAIN ST, STE 700, SARASOTA, FL 34236 -
NAME CHANGE AMENDMENT 2004-12-27 CUTTING EDGE ARCHITECTURAL MOLDINGS, L.L.C. -

Documents

Name Date
LC Voluntary Dissolution 2011-05-02
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-02-03
Name Change 2004-12-27
Florida Limited Liabilites 2004-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State