Search icon

CYCLONE, LLC - Florida Company Profile

Company Details

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

CYCLONE, 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: 30 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2021 (3 years ago)
Document Number: L19000117624
FEI/EIN Number 83-4701875

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

Mail Address: 6911 Garden Rd, Riviera Beach, FL, 33404, US
Address: 3211 N 74th Ave, Hollywood, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRAGUE DAVID SR. Manager 6911 GARDEN ROAD, RIVIERA BEACH, FL, 33404
BEACH ENVIRONMENTAL EXTERMINATING, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000135410 SHIELD EXTERMINATING ACTIVE 2024-11-05 2029-12-31 - 6911 GARDEN RD, RIVIERA BCH, FL, 33404
G24000131972 SHEILD EXTERMINATING, INC. ACTIVE 2024-10-28 2029-12-31 - 6911 GARDEN RD, RIVIERA BEACH, FL, 33404
G19000060248 BEACH ENVIRONMENTAL ACTIVE 2019-05-21 2029-12-31 - 6911 GARDEN ROAD, RIVIERA BEACH, FL, 33404
G19000060239 PROFESSIONAL PEST TECH ACTIVE 2019-05-21 2029-12-31 - 6911 GARDEN ROAD, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 6911 Garden Rd, Riviera Beach, FL 33404 -
REGISTERED AGENT NAME CHANGED 2021-11-11 Beach Environmental Exterminating, Inc. -
REINSTATEMENT 2021-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC DISSOCIATION MEM 2020-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 3211 N 74th Ave, Hollywood, FL 33024 -
CHANGE OF MAILING ADDRESS 2020-01-15 3211 N 74th Ave, Hollywood, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-11-11
CORLCDSMEM 2020-08-25
ANNUAL REPORT 2020-01-15
Florida Limited Liability 2019-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2382627105 2020-04-10 0455 PPP 3211 N 7th Ave, HOLLYWOOD, FL, 33024
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60462
Loan Approval Amount (current) 60462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33024-0100
Project Congressional District FL-25
Number of Employees 7
NAICS code 561710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61076.7
Forgiveness Paid Date 2021-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State