Search icon

CUTLER COVE LLC - Florida Company Profile

Company Details

Entity Name: CUTLER COVE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Dec 2007 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: M07000007383
FEI/EIN Number 261552966

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

Address: 2799 BOCA RATON BOULEVARD, BOCA RATON, FL, 33431, US
Mail Address: 2799 BOCA RATON BOULEVARD, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
POLICASTRO A Manager 2799 BOCA RATON BOULEVARD, BOCA RATON, FL, 33431
SCHIARRETTA STEVEN Agent 2799 BOCA RATON BOULEVARD, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000082493 VITAMAINE EXPIRED 2011-08-19 2016-12-31 - 3625 CURTISS LN., MIAMI, FL, 33133
G11000070105 VITAMAINE LIFESTYLE SUPPLEMENTS EXPIRED 2011-07-13 2016-12-31 - 3625 CURTIS LN, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 2799 BOCA RATON BOULEVARD, SUITE 203, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2018-04-30 2799 BOCA RATON BOULEVARD, SUITE 203, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2018-04-30 SCHIARRETTA, STEVEN -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 2799 BOCA RATON BOULEVARD, SUITE 203, BOCA RATON, FL 33431 -
LC NAME CHANGE 2010-07-06 CUTLER COVE LLC -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-01-05
LC Name Change 2010-07-06
ANNUAL REPORT 2010-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State