Search icon

CUTTING EDGE EQUINE LLC - Florida Company Profile

Company Details

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

CUTTING EDGE EQUINE 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: 18 May 2015 (10 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: L15000087101
FEI/EIN Number APPLIED FOR

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

Address: 1722 Sheridan Street #121, Hollywood, FL, 33020, US
Mail Address: 1722 Sheridan Street, 121, hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schwartz Gregory Manager 1722 sheridan street, Hollywood, FL, 33020
Schwartz Gregory Agent 1722 Sheridan Street #121, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000064554 PURE ANIMAL WELLNESS INC EXPIRED 2017-06-11 2022-12-31 - 3876 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 1722 Sheridan Street #121, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2019-04-29 1722 Sheridan Street #121, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 1722 Sheridan Street #121, Hollywood, FL 33020 -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-09-12 Schwartz, Gregory -

Documents

Name Date
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2016-09-12
Florida Limited Liability 2015-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State