Search icon

STRADALLI CYCLE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2024 (6 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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
35500.00
Total Face Value Of Loan:
35500.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35500
Current Approval Amount:
35500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35882.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State