Search icon

CUTTING EDGE RESOURCE, LLC - Florida Company Profile

Company Details

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

CUTTING EDGE RESOURCE, 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: 08 Nov 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L16000205511
FEI/EIN Number 851876762

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

Address: 10890 QUAIL ROOST DR., MIAMI, FL, 33157, US
Mail Address: 10890 QUAIL ROOST DR., MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANDELARIA JULIO RAYDEN Authorized Member 10890 QUAIL ROOST DR., MIAMI, FL, 33157
CASTILLO MOREJON YAIMY Authorized Member 10890 QUAIL ROOST DR., MIAMI, FL, 33157
CANDELARIA JULIO RAYDEN Agent 10890 QUAIL ROOST DR., MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2020-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 10890 QUAIL ROOST DR., UNIT 29, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2020-06-30 10890 QUAIL ROOST DR., UNIT 29, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2020-06-30 CANDELARIA , JULIO RAYDEN -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 10890 QUAIL ROOST DR., UNIT 29, MIAMI, FL 33157 -
REINSTATEMENT 2020-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000577914 ACTIVE 53-2023CA-004298-0000-00 CIRCUIT COURT POLK COUNTY FL 2024-07-24 2029-09-09 $560,803.82 SOUTHSTATE BANK NA, 1101 FIRST STREET SOUTH, WINTER HAVEN, FLORIDA 33880

Documents

Name Date
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
LC Amendment 2020-11-16
REINSTATEMENT 2020-06-30
Florida Limited Liability 2016-11-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State