Search icon

APEX CIPP SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: APEX CIPP SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APEX CIPP SOLUTIONS 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: 29 May 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Jan 2020 (5 years ago)
Document Number: L18000133279
FEI/EIN Number 83-0721663

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

Address: 4545 Samuel St, Sarasota, FL, 34233, US
Mail Address: 4545 Samuel St, Sarasota, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNDERWOOD CRAIG Agent 4545 Samuel St, Sarasota, FL, 34233
UNDERWOOD CRAIG Manager 4545 Samuel St, Sarasota, FL, 34233
SHIRLEY TRAVIS Auth 4545 Samuel St, Sarasota, FL, 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000019179 DANCUTTER USA ACTIVE 2021-02-09 2026-12-31 - 312 E VENICE AVE STE 115A, VENICE, FL, 34285
G18000063920 DANCUTTER USA EXPIRED 2018-05-31 2023-12-31 - 1616 N FLORIDA MANGO RD, STE A6, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 4545 Samuel St, Sarasota, FL 34233 -
CHANGE OF MAILING ADDRESS 2023-01-25 4545 Samuel St, Sarasota, FL 34233 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 4545 Samuel St, Sarasota, FL 34233 -
LC AMENDMENT AND NAME CHANGE 2020-01-21 APEX CIPP SOLUTIONS LLC -
LC AMENDMENT AND NAME CHANGE 2019-02-15 DWV PIPELINING TECHNOLOGIES LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-02-15
LC Amendment and Name Change 2020-01-21
ANNUAL REPORT 2019-02-28
LC Amendment and Name Change 2019-02-15
Florida Limited Liability 2018-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8589317209 2020-04-28 0455 PPP 1500 North Florida Mango Road STE 2, West Palm Beach, FL, 33409-5208
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33705
Loan Approval Amount (current) 33705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address West Palm Beach, PALM BEACH, FL, 33409-5208
Project Congressional District FL-21
Number of Employees 3
NAICS code 541990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33905.36
Forgiveness Paid Date 2020-12-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State