Search icon

CIRCE FLORIDA, LLC - Florida Company Profile

Company Details

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

CIRCE FLORIDA, 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: 25 Aug 2014 (11 years ago)
Date of dissolution: 23 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2021 (4 years ago)
Document Number: L14000133198
FEI/EIN Number 47-1541392

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

Address: 1122 EAST ATLANTIC AVENUE, DELRAY BEACH, FL, 33483, US
Mail Address: 1122 EAST ATLANTIC AVENUE, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOONE LAURA LEE Manager 1171 NORTH OCEAN BOULEVARD, GULFSTREAM, FL, 33483
BOONE LAURA LEE Agent 1122 EAST ATLANTIC AVENUE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-08 1122 EAST ATLANTIC AVENUE, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2017-01-08 1122 EAST ATLANTIC AVENUE, DELRAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-08 1122 EAST ATLANTIC AVENUE, DELRAY BEACH, FL 33483 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-23
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-13
Florida Limited Liability 2014-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4434677100 2020-04-13 0455 PPP 1122 East Atlantic Blvd., DELRAY BEACH, FL, 33483-6966
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21800
Loan Approval Amount (current) 21800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33483-6966
Project Congressional District FL-22
Number of Employees 2
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21978.64
Forgiveness Paid Date 2021-02-10

Date of last update: 03 May 2025

Sources: Florida Department of State