Search icon

CLOUD 9 SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: CLOUD 9 SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLOUD 9 SYSTEMS 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: 10 Jan 2017 (8 years ago)
Document Number: L17000008039
FEI/EIN Number 81-4996939

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

Mail Address: 11657 Renaissance View CT, TAMPA, FL, 33626, US
Address: 12942 Sanctuary Cove Dr, Tampa, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAJJA SUBASH C Manager 11657 Renaissance View CT, TAMPA, FL, 33626
VAJJA SUBASH C Agent 11657 Renaissance View CT, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 4807 W Flamingo Rd, Suite 4, Tampa, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-24 12942 Sanctuary Cove Dr, Suite 203, Tampa, FL 33637 -
CHANGE OF MAILING ADDRESS 2024-02-24 12942 Sanctuary Cove Dr, Suite 203, Tampa, FL 33637 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-24 11657 Renaissance View CT, TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 2022-04-25 VAJJA, SUBASH CHANDRABOSE -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-19
Florida Limited Liability 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3901948503 2021-02-24 0455 PPS 3810 W San Carlos St Apt 211, Tampa, FL, 33629-6822
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7855
Loan Approval Amount (current) 7855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33629-6822
Project Congressional District FL-14
Number of Employees 3
NAICS code 541611
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7916.97
Forgiveness Paid Date 2021-12-15
1816977708 2020-05-01 0455 PPP 3810 W SAN CARLOS ST APT 114, TAMPA, FL, 33629
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33629-1700
Project Congressional District FL-14
Number of Employees 2
NAICS code 561499
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7569.62
Forgiveness Paid Date 2021-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State