Search icon

CIELO SPA LLC - Florida Company Profile

Company Details

Entity Name: CIELO SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIELO SPA 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: 13 Jun 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Oct 2020 (5 years ago)
Document Number: L17000129530
FEI/EIN Number 821868600

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

Address: 3002 W. AZEELE ST., TAMPA, FL, 33609, US
Mail Address: 3433 LITHIA PINECREST RD., VALRICO, FL, 33596, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALPAGUT TAHIR I Managing Member 3433 LITHIA PINECREST RD., VALRICO, FL, 33596
ALPAGUT KRISSY L Managing Member 3433 LITHIA PINECREST RD., VALRICO, FL, 33596
MASSEY LAW GROUP, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000125624 CIELO SPA ACTIVE 2018-11-27 2028-12-31 - 3433 LITHIA PINECREST RD., SUITE 350, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-10-26 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-26 76 4TH STREET #262, ST. PETERSBURG, FL 33731 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 3002 W. AZEELE ST., TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2019-04-22 MASSEY LAW GROUP, P.A. -
CHANGE OF MAILING ADDRESS 2018-04-01 3002 W. AZEELE ST., TAMPA, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-02
LC Amendment 2020-10-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-01
Florida Limited Liability 2017-06-13

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
82097.00
Total Face Value Of Loan:
82097.00
Date:
2018-12-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
533000.00
Total Face Value Of Loan:
533000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82097
Current Approval Amount:
82097
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
70192.54

Date of last update: 01 Jun 2025

Sources: Florida Department of State