Search icon

CRYPTICAL COVE, LLC - Florida Company Profile

Company Details

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

CRYPTICAL COVE, 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: 08 Jan 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Sep 2016 (9 years ago)
Document Number: L16000003902
FEI/EIN Number 81-1050428

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

Address: 3 DANIEL COURT, RANDOLPH, NJ, 07869, US
Mail Address: 3 DANIEL COURT, RANDOLPH, NJ, 07869, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GELLER MARTIN B Manager 3 DANIEL COURT, RANDOLPH, NJ, 07869
RICHELSON ERIC Manager 10 NEW KING STREET #209, WHITE PLAINS, NY, 10604
BERKSON GARY M Agent 301 E.PINE ST, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000004288 CORAL COVE ACTIVE 2016-01-11 2026-12-31 - 3 DANIEL CT, RANDOLPH, NJ, 07869

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2016-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-30 3 DANIEL COURT, RANDOLPH, NJ 07869 -
CHANGE OF MAILING ADDRESS 2016-09-30 3 DANIEL COURT, RANDOLPH, NJ 07869 -
REGISTERED AGENT NAME CHANGED 2016-09-30 BERKSON, GARY M. -
REGISTERED AGENT ADDRESS CHANGED 2016-09-30 301 E.PINE ST, SUITE 1400, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-05
CORLCRACHG 2016-09-30

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35753.00
Total Face Value Of Loan:
35753.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35753
Current Approval Amount:
35753
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36046.86

Date of last update: 01 Jun 2025

Sources: Florida Department of State