Search icon

CUTTING EDGE INSTALLATIONS AND LOGISTICS, LLC - Florida Company Profile

Company Details

Entity Name: CUTTING EDGE INSTALLATIONS AND LOGISTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUTTING EDGE INSTALLATIONS AND LOGISTICS, 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 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Aug 2018 (7 years ago)
Document Number: L16000149616
FEI/EIN Number 81-3581527

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

Address: 612 E Rich AVE., DELAND, FL, 32724, US
Mail Address: 612 E Rich AVE., DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES DANIEL Authorized Member 612 E. Rich Ave., DELAND, FL, 32724
HUGHES WILLIAM D Managing Member 612 1/2 E Rich Ave, DeLand, FL, 32724
HUGHES CHERI N Managing Member 612 E. RICH AVE., DELAND, FL, 32724
hughes Daniel Agent 612 E Rich ave., Deland, FL, 32724

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-08-07 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-07 612 E Rich AVE., DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2018-08-07 612 E Rich AVE., DELAND, FL 32724 -
REGISTERED AGENT NAME CHANGED 2018-08-07 hughes, Daniel -
REGISTERED AGENT ADDRESS CHANGED 2018-08-07 612 E Rich ave., Deland, FL 32724 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000311092 ACTIVE 1000000957380 VOLUSIA 2023-06-26 2033-07-05 $ 680.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-08-16
REINSTATEMENT 2018-08-07
Florida Limited Liability 2016-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6036467405 2020-05-13 0491 PPP 360 N. Delaware, DELAND, FL, 32720-4179
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23750
Loan Approval Amount (current) 23750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DELAND, VOLUSIA, FL, 32720-4179
Project Congressional District FL-06
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23989.45
Forgiveness Paid Date 2021-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State