Search icon

TSYKLON, LLC

Company Details

Entity Name: TSYKLON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 16 Feb 2016 (9 years ago)
Document Number: L16000037474
FEI/EIN Number 81-1377119
Address: 948 LARSON DR., ALTAMONTE SPRINGS, FL 32714
Mail Address: 948 LARSON DR., ALTAMONTE SPRINGS, FL 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TSYKLON, LLC 401(K) PROFIT SHARING PLAN 2019 811377119 2021-01-07 TSYKLON, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541519
Sponsor’s telephone number 4075621196
Plan sponsor’s address 948 LARSON DR, ALTAMONTE SPRINGS, FL, 327142036

Signature of

Role Plan administrator
Date 2021-01-07
Name of individual signing WILLIAM EVANS
Valid signature Filed with authorized/valid electronic signature
TSYKLON, LLC 401(K) PROFIT SHARING PLAN 2017 811377119 2018-08-28 TSYKLON, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541519
Sponsor’s telephone number 4075621196
Plan sponsor’s address 948 LARSON DRIVE, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2018-08-28
Name of individual signing WILLIAM EVANS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DONALD, JEFFREY S Agent 948 LARSON DR., ALTAMONTE SPRINGS, FL 32714

Manager

Name Role Address
DONALD, JEFFREY SCOTT Manager 948 LARSON DR., ALTAMONTE SPRINGS, FL 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-09 DONALD, JEFFREY S No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 948 LARSON DR., ALTAMONTE SPRINGS, FL 32714 No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
Florida Limited Liability 2016-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9185017200 2020-04-28 0491 PPP 282 Short Ave Suite 112, LONGWOOD, FL, 32750
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43200
Loan Approval Amount (current) 43200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32750-2600
Project Congressional District FL-07
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43615.2
Forgiveness Paid Date 2021-04-19
4814428300 2021-01-23 0491 PPS 948 Larson Dr, Altamonte Springs, FL, 32714-2036
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43200
Loan Approval Amount (current) 43200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32714-2036
Project Congressional District FL-07
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43428
Forgiveness Paid Date 2021-08-04

Date of last update: 19 Feb 2025

Sources: Florida Department of State