Search icon

INSIDEOUT IMPROVEMENTS, LLC - Florida Company Profile

Company Details

Entity Name: INSIDEOUT IMPROVEMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSIDEOUT IMPROVEMENTS, 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: 02 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2019 (5 years ago)
Document Number: L13000109406
FEI/EIN Number 46-3334030

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

Address: 3200 Summit Blvd, West Palm Beach, FL, 33416, US
Mail Address: 3200 Summit Blvd, WEST PALM BEACH, FL, 33416, US
ZIP code: 33416
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIVETTI MATTHEW President 808 Imperial Lake Road, WEST PALM BEACH, FL, 33413
Kies Jonathan E President 5562 S Shadyside Circle, West Palm Beach, FL, 33415
CIVETTI MATTHEW Agent 3200 Summit Blvd, WEST PALM BEACH, FL, 33416

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000096052 PALM BEACH PEST MANAGEMENT ACTIVE 2024-08-12 2029-12-31 - 3200 SUMMIT BLVD #16617, WEST PALM BEACH, FL, 33416
G16000116090 PALM BEACH TREE & LANDSCAPE ACTIVE 2016-10-26 2026-12-31 - 3200 SUMMIT BLVD, , UNIT 16617, WEST PALM BEACH, FL, 33416

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-02 - -
REGISTERED AGENT NAME CHANGED 2019-11-02 CIVETTI, MATTHEW -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 3200 Summit Blvd, #16617, West Palm Beach, FL 33416 -
CHANGE OF MAILING ADDRESS 2015-03-19 3200 Summit Blvd, #16617, West Palm Beach, FL 33416 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 3200 Summit Blvd, #16617, WEST PALM BEACH, FL 33416 -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-28
REINSTATEMENT 2019-11-02
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9308947906 2020-06-19 0455 PPP 3200 SUMMIT BLVD UNIT 16617, WEST PALM BCH, FL, 33416-4064
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16458
Loan Approval Amount (current) 40003
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 Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BCH, PALM BEACH, FL, 33416-4064
Project Congressional District FL-22
Number of Employees 6
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40333.98
Forgiveness Paid Date 2021-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State