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. |
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 |
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 |
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 | - |
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