Search icon

CYBER CENTAURS, LLC - Florida Company Profile

Company Details

Entity Name: CYBER CENTAURS, LLC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYBER CENTAURS, LLC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 25 Jan 2019 (6 years ago)
Document Number: P19000009222
FEI/EIN Number 83-3701071

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

Address: 111 North Orange Avenue, Orlando, FL, 32801, US
Mail Address: 111 North Orange Avenue, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
von Ramin Mapp Andrew Chief Executive Officer 111 North Orange Avenue, Orlando, FL, 32801
VON RAMIN MAPP ANDREW D Agent 111 North Orange Avenue, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 111 North Orange Avenue, Suite 800, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2024-04-17 111 North Orange Avenue, Suite 800, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 111 North Orange Avenue, Suite 800, Orlando, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-07-06
ANNUAL REPORT 2020-06-22
Domestic Profit 2019-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7810388101 2020-07-24 0491 PPP 39 SKYLINE DR STE 1009, LAKE MARY, FL, 32746-6202
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3164
Loan Approval Amount (current) 3164
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAKE MARY, SEMINOLE, FL, 32746-6202
Project Congressional District FL-07
Number of Employees 1
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3183.85
Forgiveness Paid Date 2021-03-11
2965688709 2021-03-30 0491 PPS 706 E Colonial Dr, Orlando, FL, 32803-4639
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5733
Loan Approval Amount (current) 5733
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-4639
Project Congressional District FL-10
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5764.73
Forgiveness Paid Date 2021-10-20

Date of last update: 01 May 2025

Sources: Florida Department of State