Search icon

CYBERVILLE, LLC - Florida Company Profile

Company Details

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

CYBERVILLE, 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: 09 Feb 2009 (16 years ago)
Document Number: L09000012786
FEI/EIN Number 264240644

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

Address: 1127 SE 46th Street, Ocala, FL, 34480, US
Mail Address: 1127 SE 46th Street, Ocala, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREECH LAWRENCE D Manager 1127 SE 46th Street, Ocala, FL, 34480
LEE STEVEN T Agent 2347 SE 17th Street, Ocala, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-26 Breech, Lawrence D -
REGISTERED AGENT ADDRESS CHANGED 2025-01-26 1127 SE 46th Street, Ocala, FL 34480 -
REGISTERED AGENT NAME CHANGED 2023-04-10 LEE, STEVEN T -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 2347 SE 17th Street, Ocala, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-01 1127 SE 46th Street, Ocala, FL 34480 -
CHANGE OF MAILING ADDRESS 2020-04-01 1127 SE 46th Street, Ocala, FL 34480 -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9526567004 2020-04-09 0491 PPP 3375 E. Silver Springs Blvd, Ocala, FL, 34470
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160259.85
Loan Approval Amount (current) 160259.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19573
Servicing Lender Name F & M Bank and Trust Company
Servicing Lender Address 142 W Main St, MANCHESTER, GA, 31816-1651
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34470-0001
Project Congressional District FL-03
Number of Employees 32
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19573
Originating Lender Name F & M Bank and Trust Company
Originating Lender Address MANCHESTER, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 161595.35
Forgiveness Paid Date 2021-02-12
7923918406 2021-02-12 0491 PPS 3375 E Silver Springs Blvd, Ocala, FL, 34470-6467
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218107
Loan Approval Amount (current) 218107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19573
Servicing Lender Name F & M Bank and Trust Company
Servicing Lender Address 142 W Main St, MANCHESTER, GA, 31816-1651
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34470-6467
Project Congressional District FL-03
Number of Employees 34
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19573
Originating Lender Name F & M Bank and Trust Company
Originating Lender Address MANCHESTER, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 219027.9
Forgiveness Paid Date 2021-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State