Search icon

EDGE CONCRETE, LLC - Florida Company Profile

Company Details

Entity Name: EDGE CONCRETE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDGE CONCRETE, 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: 12 Feb 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 May 2019 (6 years ago)
Document Number: L16000030907
FEI/EIN Number 81-1459404

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

Address: 2301 C 478A, WEBSTER, FL, 33597, US
Mail Address: 2301 C 478A, WEBSTER, FL, 33597, US
ZIP code: 33597
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Olive Justin M Authorized Member 2301 C 478A, Webster, FL, 33597
Quintana Olive Nadja M Auth 2301 C 478A, WEBSTER, FL, 33597
QUINTANA OLIVE NADJA MARIEL Agent 2301 C 478A, Webster, FL, 33597

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 2301 C 478A, Webster, FL 33597 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-08 2301 C 478A, WEBSTER, FL 33597 -
CHANGE OF MAILING ADDRESS 2022-11-08 2301 C 478A, WEBSTER, FL 33597 -
LC STMNT OF RA/RO CHG 2019-05-20 - -
REGISTERED AGENT NAME CHANGED 2019-05-20 QUINTANA OLIVE, NADJA MARIEL -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-25
CORLCRACHG 2019-05-20
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6383907400 2020-05-14 0491 PPP 7374 Circle Dr, LADY LAKE, FL, 32159-2908
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23700
Loan Approval Amount (current) 23700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94129
Servicing Lender Name Insight CU
Servicing Lender Address 270 Winding Hollow Blvd, WINTER SPRINGS, FL, 32708-4035
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LADY LAKE, LAKE, FL, 32159-2908
Project Congressional District FL-06
Number of Employees 3
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94129
Originating Lender Name Insight CU
Originating Lender Address WINTER SPRINGS, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23854.05
Forgiveness Paid Date 2021-01-08
9883418402 2021-02-18 0491 PPS 7374 Circle Dr, Lady Lake, FL, 32159-2908
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21500
Loan Approval Amount (current) 21500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94129
Servicing Lender Name Insight CU
Servicing Lender Address 270 Winding Hollow Blvd, WINTER SPRINGS, FL, 32708-4035
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lady Lake, LAKE, FL, 32159-2908
Project Congressional District FL-06
Number of Employees 3
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94129
Originating Lender Name Insight CU
Originating Lender Address WINTER SPRINGS, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21771.74
Forgiveness Paid Date 2022-05-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State