Entity Name: | CUTTING EDGE MOTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CUTTING EDGE MOTORS 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: | 08 Oct 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L13000141928 |
FEI/EIN Number |
46-3901429
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2025 NW 15th ave, unit b, Pompano beach, FL, 33069, US |
Mail Address: | 2025 NW 15th ave, unit b, Pompano beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JANKOWSKI JAMES | Manager | 2025 NW 15th ave, unit b, Pompano beach, FL, 33069 |
JANKOWSKI JAMES | Agent | 2025 NW 15th ave, unit b, Pompano beach, FL, 33069 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000127529 | CUTTING EDGE MOTORS, LLC. | EXPIRED | 2017-11-20 | 2022-12-31 | - | 2025 NW 15TH AVE, UNIT B, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 2025 NW 15th ave, unit b, Pompano beach, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 2025 NW 15th ave, unit b, Pompano beach, FL 33069 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 2025 NW 15th ave, unit b, Pompano beach, FL 33069 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000737435 | TERMINATED | 1000000847613 | BROWARD | 2019-11-04 | 2039-11-06 | $ 7,506.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-06-10 |
Florida Limited Liability | 2013-10-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State