Search icon

SIP-N-CYCLE CRUISES LLC - Florida Company Profile

Company Details

Entity Name: SIP-N-CYCLE CRUISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIP-N-CYCLE CRUISES 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: 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: 18 Jul 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000153571
FEI/EIN Number 82-2305844

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

Address: 27369 Wheaton Pl, Olmsted Twp, OH, 44138, US
Mail Address: 27369 Wheaton Pl, Olmsted Twp, OH, 44138, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORLANDO JOANN Authorized Member 27369 Wheaton Pl, Olmsted Twp, OH, 44138
ORLANDO TERRANCE Authorized Member 27369 Wheaton Pl, Olmsted Twp, OH, 44138
ORLANDO BRITTANY Manager 27369 Wheaton Pl, Olmsted Twp, OH, 44138
ORLANDO JOANN Agent 27369 Wheaton Pl, Olmsted Twp, FL, 44138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 27369 Wheaton Pl, Olmsted Twp, OH 44138 -
CHANGE OF MAILING ADDRESS 2022-03-02 27369 Wheaton Pl, Olmsted Twp, OH 44138 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 27369 Wheaton Pl, Olmsted Twp, FL 44138 -

Documents

Name Date
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-26
Florida Limited Liability 2017-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5385417209 2020-04-27 0455 PPP 5263 Ocean Blvd, Sarasota, FL, 34242
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5706
Loan Approval Amount (current) 5706
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34242-0004
Project Congressional District FL-17
Number of Employees 13
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5783.98
Forgiveness Paid Date 2021-09-23
7055348509 2021-03-05 0455 PPS 2146 Snapdragon Ln N/A, Venice, FL, 34292-4119
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10217
Loan Approval Amount (current) 10217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34292-4119
Project Congressional District FL-17
Number of Employees 8
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10283.62
Forgiveness Paid Date 2021-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State