Search icon

CUTTING EDGE 1, LLC - Florida Company Profile

Company Details

Entity Name: CUTTING EDGE 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUTTING EDGE 1, 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: 03 Aug 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Aug 2024 (8 months ago)
Document Number: L17000165434
FEI/EIN Number 82-2973913

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

Address: 824 LIGHTHOUSE DR APT B, NORTH PLAM BEACH, FL, 33408, US
Mail Address: 824 LIGHTHOUSE DR APT B, NORTH PLAM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN JOANN O Agent 824 LIGHTHOUSE DR, NORTH PALM BEACH, FL, 33408
NGUYEN JOANN O Manager 824 LIGHTHOUSE DR APT B, N PALM BEACH, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000115944 CUTTING EDGE CHIC ACTIVE 2017-10-20 2027-12-31 - 9810 ALTERNATE A1A, SUITE 116, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-08-23 CUTTING EDGE 1, LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-08-23 824 LIGHTHOUSE DR APT B, NORTH PLAM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2024-08-23 824 LIGHTHOUSE DR APT B, NORTH PLAM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2024-08-23 NGUYEN, JOANN O -
REGISTERED AGENT ADDRESS CHANGED 2024-08-23 824 LIGHTHOUSE DR, APT B, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
LC Name Change 2024-08-23
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-19
Florida Limited Liability 2017-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State