Search icon

AMERICAN STEELHORSE CYCLES, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN STEELHORSE CYCLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN STEELHORSE CYCLES, 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: 19 May 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L04000037990
FEI/EIN Number 201149489

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

Address: 534 E. INTERNATIONAL SPEEDWAY BLVD., DELAND, FL, 32724
Mail Address: 534 E. INTERNATIONAL SPEEDWAY BLVD., DELAND, FL, 32724
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS KEVIN Managing Member 534 E. INTERNATIONAL SPEEDWAY BLVD., DELAND, FL, 32724
WILLIAMS KEVIN Agent 534 E. INTERNATIONAL SPEEDWAY BLVD., DELAND, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-02 534 E. INTERNATIONAL SPEEDWAY BLVD., DELAND, FL 32724 -
REGISTERED AGENT NAME CHANGED 2007-01-02 WILLIAMS, KEVIN -
REGISTERED AGENT ADDRESS CHANGED 2007-01-02 534 E. INTERNATIONAL SPEEDWAY BLVD., DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2007-01-02 534 E. INTERNATIONAL SPEEDWAY BLVD., DELAND, FL 32724 -
REINSTATEMENT 2006-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900002926 LAPSED 2007-10356-CIDL VOLUSIA CTY FL CIR CRT 2008-02-08 2013-02-22 $9606.50 ELVIE SMITH, 609 MARISOL COURT, NEW SMYRNA BEACH, FL 32168
J07000346158 TERMINATED 1000000062472 6138 976 2007-10-09 2027-10-24 $ 1,660.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J07000094915 TERMINATED 1000000044909 6028 1345 2007-03-21 2027-04-04 $ 3,912.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J07900004495 LAPSED 2006-11792 CODL 7TH JUD CIR VOLUSIA CTY FL 2007-02-14 2012-03-26 $15275.00 ED HILL, 512 MOON RIVER COURT, SAVANNAH, GA 31406

Documents

Name Date
ANNUAL REPORT 2007-01-02
REINSTATEMENT 2006-12-08
ANNUAL REPORT 2005-09-07
Florida Limited Liability 2004-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State