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. |
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 |
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 |
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 | - |
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