Search icon

CUTTING EDGE DEVELOPMENT LLC - Florida Company Profile

Company Details

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

CUTTING EDGE DEVELOPMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 May 2022 (3 years ago)
Document Number: L15000107364
FEI/EIN Number 47-4360087

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

Address: 792 SW BASCOM NORRIS DR, LAKE CITY, FL, 32025, US
Mail Address: 792 SW BASCOM NORRIS DR, LAKE CITY, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEDENBAUGH KEVIN LJR Authorized Member 289 SW BEDENBAUGH LANE, LAKE CITY, FL, 32025
GRAY KEVIN H Authorized Member 792 SW BASCOM NORRIS DR, LAKE CITY, FL, 32025
BEDENBAUGH AMY Agent 289 SW BEDENBAUGH LANE, LAKE CITY, FL, 32025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000117997 PRESTIGE ROOFING ACTIVE 2020-09-10 2025-12-31 - 232 NW CHADLEY LANE, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 289 SW BEDENBAUGH LANE, LAKE CITY, FL 32025 -
LC AMENDMENT 2022-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-11 792 SW BASCOM NORRIS DR, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 2022-05-11 792 SW BASCOM NORRIS DR, LAKE CITY, FL 32025 -
REINSTATEMENT 2022-03-14 - -
REGISTERED AGENT NAME CHANGED 2022-03-14 BEDENBAUGH, AMY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-26
LC Amendment 2022-05-11
REINSTATEMENT 2022-03-14
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-28
Florida Limited Liability 2015-06-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State