Search icon

CUT THE CHECK II, LLC - Florida Company Profile

Company Details

Entity Name: CUT THE CHECK II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUT THE CHECK 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: 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: 19 Aug 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000082686
FEI/EIN Number 510631205

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

Address: 5031 South State Road 7, Davie, FL, 33314, US
Mail Address: 1760 N.W. 91st Terrace, Plantation, FL, 33322, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULLWOOD E. WILLIAM Manager 1760 NW 91st Terr, Plantation, FL, 33322
GOLDSTEIN PAUL Manager 23 Royal Coachman, Carbondale, CO, 81623
FULLWOOD EUGENE W Agent 5031 South State Road 7, Davie, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-03-09 5031 South State Road 7, #302, Davie, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 5031 South State Road 7, #302, Davie, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 5031 South State Road 7, #302, Davie, FL 33314 -
LC STMNT OF RA/RO CHG 2016-09-07 - -
CANCEL ADM DISS/REV 2009-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-04-14 - -
LC NAME CHANGE 2008-04-14 CUT THE CHECK II, LLC -
REGISTERED AGENT NAME CHANGED 2008-03-28 FULLWOOD, EUGENE W -

Documents

Name Date
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-05
CORLCRACHG 2016-09-07
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State