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