Search icon

INNOVATIVE EDGE SOLUTIONS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33472-2799
Project Congressional District FL-22
Number of Employees 2
NAICS code 541810
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20273.97
Forgiveness Paid Date 2022-08-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State