Search icon

APEX CIPP SOLUTIONS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: APEX CIPP SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 May 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Jan 2020 (6 years ago)
Document Number: L18000133279
FEI/EIN Number 83-0721663
Address: 4545 Samuel St, Sarasota, FL, 34233, US
Mail Address: 4545 Samuel St, Sarasota, FL, 34233, US
ZIP code: 34233
City: Sarasota
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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33705.00
Total Face Value Of Loan:
33705.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
262500.00
Total Face Value Of Loan:
262500.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$33,705
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,705
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$33,905.36
Servicing Lender:
Transportation Alliance Bank, Inc. d/b/a TAB Bank
Use of Proceeds:
Payroll: $30,305
Utilities: $0
Rent: $3,400
Refinance EIDL: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State