Search icon

CUTTING EDGE PIZZA (FLORIDA) LLC - Florida Company Profile

Company Details

Entity Name: CUTTING EDGE PIZZA (FLORIDA) LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 08 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: M16000004652
FEI/EIN Number 061620793

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

Address: C/O TERRY HUFFMAN 3801 PGA BLVD. #600, PALM BEACH GARDENS, FL, 33410, US
Mail Address: C/O TERRY HUFFMAN 3801 PGA BLVD. #600, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HUFFMAN TERRY Manager 3801 PGA BLVD. #600, PALM BEACH GARDENS, FL, 33410
Banister James L Chief Financial Officer C/O TERRY HUFFMAN 3801 PGA BLVD. #600, PALM BEACH GARDENS, FL, 33410
BANISTER JAMES Agent 320 Chantilly Trail, Bradenton, FL, 34212

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-20 320 Chantilly Trail, Bradenton, FL 34212 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 320 Chantilly Trail, Bradenton, FL 34212 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 320 Chantilly Trail, Bradenton, FL 34212 -
CHANGE OF MAILING ADDRESS 2020-04-27 C/O TERRY HUFFMAN 3801 PGA BLVD. #600, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 C/O TERRY HUFFMAN 3801 PGA BLVD. #600, PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 2019-10-17 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-06 BANISTER, JAMES -
REINSTATEMENT 2018-10-06 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-04-27
REINSTATEMENT 2019-10-17
REINSTATEMENT 2018-10-06
Foreign Limited 2016-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State