Search icon

NUCYCLE ENERGY OF TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: NUCYCLE ENERGY OF TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Jun 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Oct 2019 (6 years ago)
Document Number: M16000005270
FEI/EIN Number 800974906

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

Address: 2067 S. County Line Road, Plant CIty, FL, 33566, US
Mail Address: 2067 S. County Line Road, Unit C, Plant CIty, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WARD DAMON BUSINESS SERVICES, LLC Agent -
Schonberger Zach Chief Financial Officer 2067 S. County Line Road, Plant CIty, FL, 33566
Barasch Mark Chief Executive Officer 2067 S. County Line Road, Plant CIty, FL, 33566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000099296 MLMC OF FLORIDA EXPIRED 2018-09-07 2023-12-31 - 2067 S. COUNTY LINE ROAD, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2019-10-04 NUCYCLE ENERGY OF TAMPA, LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 2067 S. County Line Road, Plant CIty, FL 33566 -
REGISTERED AGENT NAME CHANGED 2019-04-08 WARD DAMON BUSINESS SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 4420 Beacon Circle, West Palm Beach, FL 33407 -
CHANGE OF MAILING ADDRESS 2019-04-08 2067 S. County Line Road, Plant CIty, FL 33566 -
REINSTATEMENT 2017-11-27 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-08
LC Name Change 2019-10-04
AMENDED ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-11-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347430076 0420600 2024-04-22 2067 COUNTY LINE RD, PLANT CITY, FL, 33566
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-04-22
Case Closed 2024-09-06

Related Activity

Type Referral
Activity Nr 2152515
Safety Yes
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5054347000 2020-04-04 0455 PPP 2067 S. County Line Road, PLANT CITY, FL, 33566-4545
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259000
Loan Approval Amount (current) 227700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21023
Servicing Lender Name Byline Bank
Servicing Lender Address 180 N LaSalle St, Ste 300, CHICAGO, IL, 60601-3110
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLANT CITY, HILLSBOROUGH, FL, 33566-4545
Project Congressional District FL-15
Number of Employees 22
NAICS code 312113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21023
Originating Lender Name Byline Bank
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 229616.48
Forgiveness Paid Date 2021-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State