Search icon

CUDJOE KEY ENTERPRISE, LLC - Florida Company Profile

Company Details

Entity Name: CUDJOE KEY ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUDJOE KEY ENTERPRISE, 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: 03 Sep 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L13000124116
FEI/EIN Number 46-5415763

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

Address: 108 Pine Tree Dr, Ormond Beach, FL, 32174, US
Mail Address: 108 Pine Tree Dr, Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gunter Richard DJr Managing Member 108 Pine Tree Dr, Ormond Beach, FL, 32174
Iannarelli Jason Managing Member 496 Palm Ave, Ormond Beach, FL, 32174
Fuit John MJr Managing Member 6046 Burgundy Ter, Port Orange, FL, 32127
Gunter David Aesq Agent 7351 Office Park Place, Melbourne, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-01 108 Pine Tree Dr, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2023-07-01 108 Pine Tree Dr, Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2023-07-01 Gunter, David A, esq -
REGISTERED AGENT ADDRESS CHANGED 2023-07-01 7351 Office Park Place, Suite 154, Melbourne, FL 32940 -

Documents

Name Date
ANNUAL REPORT 2023-07-01
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-13

Date of last update: 02 May 2025

Sources: Florida Department of State