Search icon

STRADALLI CYCLE, LLC - Florida Company Profile

Company Details

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

STRADALLI CYCLE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Feb 2009 (16 years ago)
Date of dissolution: 26 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2024 (4 months ago)
Document Number: L09000017231
FEI/EIN Number 264313439

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

Address: 5300 13th St SW, Vero Beach, FL, 32968, US
Mail Address: 5300 13th St SW, Vero Beach, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINBACHER THOMAS President 5300 13th St SW, Vero Beach, FL, 32968
Steinbacher Thomas K Agent 5300 13th St SW, Vero Beach, FL, 32968

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 5300 13th St SW, Vero Beach, FL 32968 -
REGISTERED AGENT NAME CHANGED 2024-01-30 Steinbacher, Thomas K -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 5300 13th St SW, Vero Beach, FL 32968 -
CHANGE OF MAILING ADDRESS 2024-01-30 5300 13th St SW, Vero Beach, FL 32968 -
REINSTATEMENT 2020-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-26
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-29
REINSTATEMENT 2020-03-08
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2882957302 2020-04-29 0455 PPP 1407 SW 10TH AVE, POMPANO BEACH, FL, 33069
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35500
Loan Approval Amount (current) 35500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address POMPANO BEACH, BROWARD, FL, 33069-0001
Project Congressional District FL-23
Number of Employees 4
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35882.23
Forgiveness Paid Date 2021-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State