Search icon

SAINT CYRIL THE GREAT, L.L.C. - Florida Company Profile

Company Details

Entity Name: SAINT CYRIL THE GREAT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAINT CYRIL THE GREAT, L.L.C. 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: 04 Jun 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000098193
FEI/EIN Number 47-5009519

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

Address: 4580 SW 33 AVE, DANIA BEACH, FL, 33312, US
Mail Address: 4580 SW 33 AVE, DANIA BEACH, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GURIGUIS DAVID Manager 5058 GREENWICH PRESERVE CT, BOYNTON BEACH, FL, 33436
WITTER TERESITA Manager 3107 NW 25TH TERRACE, OAKLAND PARK, FL, 33309
GURGUIS ANDREW Manager 5058 GREENWICH PRESERVE CT, BOYNTON BEACH, FL, 33436
WITTER TERESITA Agent 3107 NW 25TH TERRACE, OAKLAND PARK, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000060542 SAINT CYRIL THE GREAT A.L.F. EXPIRED 2019-05-21 2024-12-31 - 4580 SW 33 AVE, DANIA BEACH, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2022-01-11 - -
LC AMENDMENT 2017-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 4580 SW 33 AVE, DANIA BEACH, FL 33312 -
CHANGE OF MAILING ADDRESS 2017-05-01 4580 SW 33 AVE, DANIA BEACH, FL 33312 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000308506 TERMINATED 1000000873668 BROWARD 2021-06-15 2031-06-23 $ 1,492.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-02-11
LC Amendment 2022-01-11
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-09
LC Amendment 2017-05-01
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-23
Florida Limited Liability 2015-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6692058405 2021-02-10 0455 PPP 4580 SW 33rd Ave, Ft Lauderdale, FL, 33312-5504
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10161
Loan Approval Amount (current) 10161
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33312-5504
Project Congressional District FL-25
Number of Employees 2
NAICS code 623110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State