Search icon

CLOUD 10 DELRAY LLC - Florida Company Profile

Company Details

Entity Name: CLOUD 10 DELRAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLOUD 10 DELRAY 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: 20 Oct 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Feb 2013 (12 years ago)
Document Number: L11000120165
FEI/EIN Number 45-3645451

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

Address: 32 SE 2nd Avenue, Delray Beach, FL, 33444, US
Mail Address: 32 S.E.2nd Avenue, Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dery Jodi Manager 4155 N.W. 10th Street, Boca Raton, FL, 33445
Dery Jodi Agent 32 SE 2nd Avenue, Delray Beach, FL, 33444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 32 SE 2nd Avenue, Suite A, Delray Beach, FL 33444 -
REGISTERED AGENT NAME CHANGED 2021-04-01 Dery, Jodi -
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 32 SE 2nd Avenue, Suite A, Delray Beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2014-03-24 32 SE 2nd Avenue, Suite A, Delray Beach, FL 33444 -
LC NAME CHANGE 2013-02-01 CLOUD 10 DELRAY LLC -
LC NAME CHANGE 2012-02-03 DERY BOOKS LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2715677402 2020-05-06 0455 PPP 32 SE 2nd Avenue Suite A, Delray Beach, FL, 33444
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104023
Loan Approval Amount (current) 104023
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Delray Beach, PALM BEACH, FL, 33444-1000
Project Congressional District FL-22
Number of Employees 15
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105311.18
Forgiveness Paid Date 2021-08-05
7178558404 2021-02-11 0455 PPS 32 SE 2nd Ave Ste A, Delray Beach, FL, 33444-3601
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104023
Loan Approval Amount (current) 104023
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33444-3601
Project Congressional District FL-22
Number of Employees 15
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104496.09
Forgiveness Paid Date 2021-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State