Search icon

CUTTING EDGE REMODELING LLC - Florida Company Profile

Company Details

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

CUTTING EDGE REMODELING 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: 28 Jun 2012 (13 years ago)
Date of dissolution: 29 May 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 May 2024 (10 months ago)
Document Number: L12000084917
FEI/EIN Number 32-0381284

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

Address: 2805 43 RD ST SW, LEHIGH ACRES, FL, 33976, US
Mail Address: 2805 43 RD ST SW, LEHIGH ACRES, FL, 33976, US
ZIP code: 33976
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROKOP SEBASTIAN President 2805 43 RD ST SW, LEHIGH ACRES, FL, 33976
prokop katarzyna Vice President 2805 43 RD ST SW, LEHIGH ACRES, FL, 33976
PROKOP SEBASTIAN Agent 2805 43 RD ST SW, LEHIGH ACRES, FL, 33976

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-24 2805 43 RD ST SW, LEHIGH ACRES, FL 33976 -
CHANGE OF MAILING ADDRESS 2021-01-24 2805 43 RD ST SW, LEHIGH ACRES, FL 33976 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-24 2805 43 RD ST SW, LEHIGH ACRES, FL 33976 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-03-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State