Search icon

CUTLER RIDGE VENTURE, LLC - Florida Company Profile

Company Details

Entity Name: CUTLER RIDGE VENTURE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUTLER RIDGE VENTURE, 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: 07 Dec 2005 (19 years ago)
Date of dissolution: 08 Jun 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jun 2017 (8 years ago)
Document Number: L05000117225
FEI/EIN Number 204622368

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

Address: 10775 SW 188TH STREET, Cutler Bay, FL, 33157, US
Mail Address: 10775 SW 188TH STREET, Cutler Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERSPACHER THOMAS S Manager 10775 SW 188TH STREET, Cutler Bay, FL, 33157
GERSPACHER THOMAS S Agent 4417 San Amaro, Coral Gables, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000144230 CUTLER BAY CENTER EXPIRED 2009-08-10 2014-12-31 - 11285 SW 211TH STREET, CUTLER BAY, FL, 33189
G09000144235 CUTLER BAY OFFICE CENTER EXPIRED 2009-08-10 2014-12-31 - 11285 SW 211TH STREET, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-06-08 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 10775 SW 188TH STREET, #3, Cutler Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2016-03-01 10775 SW 188TH STREET, #3, Cutler Bay, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-09 4417 San Amaro, Coral Gables, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State