Search icon

U2 CLOUD, LLC - Florida Company Profile

Company Details

Entity Name: U2 CLOUD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

U2 CLOUD, 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: 14 Jul 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000074147
FEI/EIN Number 273055474

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

Address: 1300 COOKS LANE, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 1300 COOKS LANE, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLSONA JOE F Managing Member 1300 COOKS LANE, GREEN COVE SPRINGS, FL, 32043
Foles Lance DEsq. Agent 1300 COOKS LANE, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-08-24 1300 COOKS LANE, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT NAME CHANGED 2015-08-24 Foles, Lance D, Esq. -
CHANGE OF MAILING ADDRESS 2014-06-10 1300 COOKS LANE, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF PRINCIPAL ADDRESS 2014-06-10 1300 COOKS LANE, GREEN COVE SPRINGS, FL 32043 -
LC NAME CHANGE 2011-12-28 U2 CLOUD, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000821057 TERMINATED 1000000559917 CLAY 2013-12-02 2034-08-01 $ 1,215.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000587619 TERMINATED 1000000482261 CLAY 2013-03-11 2033-03-13 $ 1,177.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-02-19
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-10-02
AMENDED ANNUAL REPORT 2016-09-15
ANNUAL REPORT 2016-02-09
AMENDED ANNUAL REPORT 2015-08-24
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4439797710 2020-05-01 0491 PPP 1300 COOKS LANE, GREEN COVE SPRINGS, FL, 32043
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24088
Loan Approval Amount (current) 24088
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GREEN COVE SPRINGS, CLAY, FL, 32043-0001
Project Congressional District FL-04
Number of Employees 1
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24305.12
Forgiveness Paid Date 2021-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State