Search icon

CUTTIN' EDGE LAWN SERVICE LLC - Florida Company Profile

Company Details

Entity Name: CUTTIN' EDGE LAWN SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUTTIN' EDGE LAWN SERVICE 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: 10 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2020 (5 years ago)
Document Number: L12000115252
FEI/EIN Number 46-0948866

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

Address: 600 CARONDELAY DRIVE, PENSACOLA, FL, 32506, US
Mail Address: 600 CARONDELAY DRIVE, PENSACOLA, FL, 32506, US
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELTON RAYMAN L Manager 600 CARONDELAY DRIVE, PENSACOLA, FL, 32506
HELTON RAYMAN L Agent 600 CARONDELAY DRIVE, PENSACOLA, FL, 32506

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000016678 TURFMASTER LANDSCAPING EXPIRED 2014-02-17 2019-12-31 - 600 CARONDELAY DRIVE, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-29 - -
REGISTERED AGENT NAME CHANGED 2020-04-29 HELTON, RAYMAN L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9944038803 2021-04-24 0491 PPS 600 Carondelay Dr, Pensacola, FL, 32506-4302
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37315
Loan Approval Amount (current) 37315
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 Pensacola, ESCAMBIA, FL, 32506-4302
Project Congressional District FL-01
Number of Employees 5
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37500.04
Forgiveness Paid Date 2021-10-27
2481637408 2020-05-06 0491 PPP 600 CARONDELAY DR, PENSACOLA, FL, 32506-4302
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15284
Loan Approval Amount (current) 15284
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 PENSACOLA, ESCAMBIA, FL, 32506-4302
Project Congressional District FL-01
Number of Employees 5
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15409.62
Forgiveness Paid Date 2021-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State