Search icon

BEST CUTTING LAWN SERVICE LLC. - Florida Company Profile

Company Details

Entity Name: BEST CUTTING LAWN SERVICE LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BEST CUTTING 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: 14 Oct 2015 (9 years ago)
Document Number: L15000175098
FEI/EIN Number 47-5396948

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

Address: 3101 NW 43 AVE, LAUDERDALE LAKES, FL 33319
Mail Address: P.O. BOX 100665, FORT LAUDERDALE, FL 33310
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEDILUS, AREUS Agent 3101 NW 43 AVE, LAUDERDALE LAKES, FL 33319
GEDILUS FERDINAND, Rose B President 3101 NW 43 AVE, LAUDERDALE LAKES, FL 33319
Gedilus, Areus Manager 3101 NW 43 AVE, LAUDERDALE LAKES, FL 33319
Ferdinand Gedilus, Rose Berlande Authorized Member 3101 NW 43 AVE, LAUDERDALE LAKES, FL 33319
Gedilus, Areus Authorized Member 3101 NW 43 AVE, LAUDERDALE LAKES, FL 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 3101 NW 43 AVE, LAUDERDALE LAKES, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-04 3101 NW 43 AVE, LAUDERDALE LAKES, FL 33319 -
CHANGE OF MAILING ADDRESS 2016-08-15 3101 NW 43 AVE, LAUDERDALE LAKES, FL 33319 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6178667902 2020-06-16 0455 PPP 3101 NW 43RD AVE, LAUDERDALE LAKES, FL, 33319-5734
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14960
Loan Approval Amount (current) 14960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAUDERDALE LAKES, BROWARD, FL, 33319-5734
Project Congressional District FL-20
Number of Employees 2
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15103.86
Forgiveness Paid Date 2021-06-03
7047408503 2021-03-05 0455 PPS 3101 NW 43rd Ave, Lauderdale Lakes, FL, 33319-5734
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14960
Loan Approval Amount (current) 14960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderdale Lakes, BROWARD, FL, 33319-5734
Project Congressional District FL-20
Number of Employees 3
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15081.73
Forgiveness Paid Date 2021-12-29

Date of last update: 19 Feb 2025

Sources: Florida Department of State