Entity Name: | THE CUTTING LOUNGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE CUTTING LOUNGE 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: |
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: | 31 Aug 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L09000083825 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 473 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432 |
Mail Address: | 473 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHILLIPS Coco T | Manager | 473 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432 |
Phillips Coco | Agent | 473 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-05-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-07 | 473 NORTH FEDERAL HIGHWAY, BOCA RATON, FL 33432 | - |
REINSTATEMENT | 2017-02-07 | - | - |
CHANGE OF MAILING ADDRESS | 2017-02-07 | 473 NORTH FEDERAL HIGHWAY, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-07 | Phillips, Coco | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-09-27 |
ANNUAL REPORT | 2021-03-15 |
REINSTATEMENT | 2020-05-24 |
ANNUAL REPORT | 2018-03-28 |
REINSTATEMENT | 2017-02-07 |
AMENDED ANNUAL REPORT | 2015-10-11 |
AMENDED ANNUAL REPORT | 2015-08-10 |
ANNUAL REPORT | 2015-02-22 |
LC Amendment | 2014-06-12 |
ANNUAL REPORT | 2014-04-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4763988510 | 2021-02-26 | 0455 | PPS | 473 N Federal Hwy, Boca Raton, FL, 33432-3927 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5392537306 | 2020-04-30 | 0455 | PPP | 473 N Federal Hwy, BOCA RATON, FL, 33432 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State