Search icon

THE CUTTING LOUNGE LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years 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

Key Officers & Management

Name Role Address
Phillips Coco Agent 473 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432
PHILLIPS Coco T Manager 473 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Events

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 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26513.00
Total Face Value Of Loan:
26513.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9757.00
Total Face Value Of Loan:
9757.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26513
Current Approval Amount:
26513
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
26662.5
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9757
Current Approval Amount:
9757
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
9849.96

Date of last update: 02 May 2025

Sources: Florida Department of State