Search icon

CYCLONE PERFORMANCE LLC

Company Details

Entity Name: CYCLONE PERFORMANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L12000038855
FEI/EIN Number 30-0726457
Address: 701 Anacapa Street, Santa Barbara, CA, 93101, US
Mail Address: 701 Anacapa Street, Santa Barbara, CA, 93101, US
Place of Formation: FLORIDA

Agent

Name Role Address
FRUGE FRANKIE Agent 601 NE 26TH COURT, POMPANO BEACH, FL, 33064

Managing Member

Name Role
CYCLONE POWER TECHNOLOGIES, INC. Managing Member

Manager

Name Role Address
EVANS BARRETT Manager 701 Anacapa Street, Santa Barbara, CA, 93101

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000017800 TEAM STEAM USA EXPIRED 2013-02-20 2018-12-31 No data 601 NE 26TH COURT, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 701 Anacapa Street, Suite C., Santa Barbara, CA 93101 No data
CHANGE OF MAILING ADDRESS 2023-02-13 701 Anacapa Street, Suite C., Santa Barbara, CA 93101 No data
REGISTERED AGENT NAME CHANGED 2016-04-15 FRUGE, FRANKIE No data
LC NAME CHANGE 2012-08-31 CYCLONE PERFORMANCE LLC No data

Documents

Name Date
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State