Search icon

CUTTING EDGE CONTRACTING, LLC - Florida Company Profile

Company Details

Entity Name: CUTTING EDGE CONTRACTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUTTING EDGE CONTRACTING, 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 Mar 2008 (17 years ago)
Date of dissolution: 09 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2024 (a year ago)
Document Number: L08000024650
FEI/EIN Number 262142269

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

Address: 1878 VINELAND LANE, TALLAHASSEE, FL, 32317
Mail Address: 1878 VINELAND LANE, TALLAHASSEE, FL, 32317
ZIP code: 32317
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCOMB TERRY L Managing Member 1878 VINELAND LANE, TALLAHASSEE, FL, 32317
MCCOMB PAMELA Managing Member 1878 VINELAND LANE, TALLAHASSEE, FL, 32317
MCCOMB TERRY L Agent 1878 VINELAND LANE, TALLAHASSEE, FL, 32317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000101617 JUNIPER THREADS EXPIRED 2015-10-04 2020-12-31 - 1878 VINELAND LANE, TALLAHASSEE, FL, 32317
G08077700125 CUTTING EDGE CONTRACTING EXPIRED 2008-03-17 2013-12-31 - 1878 VINELAND LANE, TALLAHASSEE, FL, 32317

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-09 - -
CHANGE OF MAILING ADDRESS 2009-04-15 1878 VINELAND LANE, TALLAHASSEE, FL 32317 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-09
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State