Search icon

CUTTER LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: CUTTER LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUTTER LIMITED LIABILITY COMPANY 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: 11 Oct 2018 (6 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L18000241018
FEI/EIN Number 83-2269541

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

Address: 8086 101ST AVENUE, VERO BEACH, FL, 32967, US
Mail Address: 8086 101ST AVENUE, VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURD JAMES W Manager 8086 101ST AVENUE, VERO BEACH, FL, 32967
HURD JAMES W Agent 8086 101ST AVENUE, VERO BEACH, FL, 32967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000114214 CUTTER EXPIRED 2018-10-22 2023-12-31 - 8086 101ST AVE, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 8086 101ST AVENUE, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2025-10-01 8086 101ST AVENUE, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2024-10-01 8086 101ST AVENUE, VERO BEACH, FL 32967 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 8086 101ST AVENUE, VERO BEACH, FL 32967 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-10-18 HURD, JAMES W -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2020-08-05
REINSTATEMENT 2019-10-18
Florida Limited Liability 2018-10-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State