Search icon

CUTTING EDGE AUDIO LLC - Florida Company Profile

Company Details

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

CUTTING EDGE AUDIO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2010 (14 years ago)
Document Number: L09000013427
FEI/EIN Number 264293858

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

Address: 1521 Alton Road, Suite 218, Miami Beach, FL, 33139, US
Mail Address: 1521 Alton Road, Suite 218, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOWLE MICHAEL Manager 1521 Alton Road, Miami Beach, FL, 33139
TOWLE MICHAEL Agent 1521 Alton Road, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000109536 CUTTING EDGE COURT REPORTING EXPIRED 2010-12-01 2015-12-31 - 719 MERIDIAN AVE, APT 5, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 1521 Alton Road, Suite 218, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2013-04-12 1521 Alton Road, Suite 218, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 1521 Alton Road, Suite 218, Miami Beach, FL 33139 -
REINSTATEMENT 2010-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State