Search icon

CUTLER BAY CENTRE ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: CUTLER BAY CENTRE ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUTLER BAY CENTRE ASSOCIATES, 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: 01 Feb 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Feb 2012 (13 years ago)
Document Number: L12000015568
FEI/EIN Number 454582044

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

Address: 15715 S. DIXIE HIGHWAY, SUITE 203, PALMETTO BAY, FL, 33157
Mail Address: PO BOX 560412, Miami, FL, 33256, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATRIO JUSTO A Manager 15715 S. DIXIE HIGHWAY, SUITE 203, PALMETTO BAY, FL, 33157
LEGAL ASSETS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000090949 KOTO GRILL ACTIVE 2021-07-12 2026-12-31 - 9902 GULF COAST MAIN ST, D-150, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-06 Atrio, Justo A -
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 15715 South Dixie Highway, Suite 203, Palmetto Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2016-01-26 15715 S. DIXIE HIGHWAY, SUITE 203, PALMETTO BAY, FL 33157 -
LC NAME CHANGE 2012-02-14 CUTLER BAY CENTRE ASSOCIATES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State