Entity Name: | INNOVATIVE EDGE SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INNOVATIVE EDGE SOLUTIONS, 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. |
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: | 16 Dec 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2019 (6 years ago) |
Document Number: | L08000114588 |
FEI/EIN Number |
263886657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2500 QUANTUM LAKES DRIVE, STE 203, BOYNTON BEACH, FL, 33426, US |
Address: | 980 N Federal Hwy, STE 308, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SECHTER MATTHEW | Managing Member | 2500 QUANTUM LAKES DRIVE, SUITE 203, BOYNTON BEACH, FL, 33426 |
ATKINS JAY | Managing Member | 2500 QUANTUM LAKES DRIVE, SUITE 203, BOYNTON BEACH, FL, 33426 |
SECHTER MATTHEW | Agent | 2500 QUANTUM LAKES BLVD., BOYNTON BEACH, FL, 33426 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08352900212 | INNOVATIVE EDGE | EXPIRED | 2008-12-17 | 2013-12-31 | - | 2500 QUANTUM LAKES DRIVE, STE 203, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-09 | 980 N Federal Hwy, STE 308, Boca Raton, FL 33432 | - |
REINSTATEMENT | 2019-05-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 2500 QUANTUM LAKES BLVD., STE 203, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-01 | SECHTER, MATTHEW | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000013309 | TERMINATED | 1000000559193 | PALM BEACH | 2013-12-11 | 2024-01-03 | $ 939.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-05-01 |
ANNUAL REPORT | 2014-01-08 |
REINSTATEMENT | 2013-10-07 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-01-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5055938608 | 2021-03-20 | 0455 | PPP | 9436 Grand Prix Ln, Boynton Beach, FL, 33472-2799 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State