Entity Name: | CUTTING EDGE MOTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Oct 2013 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L13000141928 |
FEI/EIN Number | 46-3901429 |
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 | Agent | 2025 NW 15th ave, unit b, Pompano beach, FL, 33069 |
Name | Role | Address |
---|---|---|
JANKOWSKI JAMES | Manager | 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 | No data | 2025 NW 15TH AVE, UNIT B, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 2025 NW 15th ave, unit b, Pompano beach, FL 33069 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 2025 NW 15th ave, unit b, Pompano beach, FL 33069 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 2025 NW 15th ave, unit b, Pompano beach, FL 33069 | No data |
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: 02 Feb 2025
Sources: Florida Department of State