Search icon

CUBE DESIGN + RESEARCH, LLC - Florida Company Profile

Company Details

Entity Name: CUBE DESIGN + RESEARCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUBE DESIGN + RESEARCH, 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: 15 Nov 2005 (19 years ago)
Date of dissolution: 15 May 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 15 May 2017 (8 years ago)
Document Number: L05000110806
FEI/EIN Number 203801828

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

Address: 75 Commercial Street, BOSTON, MA, 02109, US
Mail Address: 75 Commercial Street, BOSTON, MA, 02109, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HART JASON W Managing Member 1436 POINSETT DRIVE, Chapel Hill, NC, 27517
JOHNS CHRISTOPHER A Managing Member 75 Commercial Street, BOSTON, MA, 02109
Johns Jake Agent 2825 Las Palmas Drive, Titusville, FL, 32780

Events

Event Type Filed Date Value Description
CONVERSION 2017-05-15 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS CUBE DESIGN + RESEARCH, LLC A MASSA. CONVERSION NUMBER 500000171445
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 75 Commercial Street, BOSTON, MA 02109 -
CHANGE OF MAILING ADDRESS 2017-01-11 75 Commercial Street, BOSTON, MA 02109 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 2825 Las Palmas Drive, Titusville, FL 32780 -
REGISTERED AGENT NAME CHANGED 2016-04-13 Johns, Jake -
REINSTATEMENT 2016-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
Conversion 2017-05-15
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-04-13
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-04-25

Date of last update: 02 May 2025

Sources: Florida Department of State