Entity Name: | PATRICK JAMES ECYCLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PATRICK JAMES ECYCLE, 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. |
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: | 11 Mar 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L05000025246 |
FEI/EIN Number |
202552518
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16000 ORANGE AVENUE, FORT PIERCE, FL, 34945 |
Mail Address: | PO BOX 13854, FT PIERCE, FL, 34979 |
ZIP code: | 34945 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PATRICK JAMES ECYCLE, LLC DEFINED BENEFIT PLAN | 2011 | 202552518 | 2012-07-20 | PATRICK JAMES ECYCLE, LLC | 5 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 202552518 |
Plan administrator’s name | PATRICK JAMES ECYCLE, LLC |
Plan administrator’s address | P. O. BOX 13854, FORT PIERCE, FL, 349793854 |
Administrator’s telephone number | 7722161210 |
Signature of
Role | Plan administrator |
Date | 2012-07-20 |
Name of individual signing | MICHAEL MCCLUNG |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 327900 |
Sponsor’s telephone number | 7722161210 |
Plan sponsor’s address | P. O. BOX 13854, FORT PIERCE, FL, 349793854 |
Plan administrator’s name and address
Administrator’s EIN | 202552518 |
Plan administrator’s name | PATRICK JAMES ECYCLE, LLC |
Plan administrator’s address | P. O. BOX 13854, FORT PIERCE, FL, 349793854 |
Administrator’s telephone number | 7722161210 |
Signature of
Role | Plan administrator |
Date | 2011-07-30 |
Name of individual signing | MICHAEL MCCLUNG |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 327900 |
Sponsor’s telephone number | 7722161210 |
Plan sponsor’s address | P. O. BOX 13854, FORT PIERCE, FL, 349793854 |
Plan administrator’s name and address
Administrator’s EIN | 202552518 |
Plan administrator’s name | PATRICK JAMES ECYCLE, LLC |
Plan administrator’s address | P. O. BOX 13854, FORT PIERCE, FL, 349793854 |
Administrator’s telephone number | 7722161210 |
Signature of
Role | Plan administrator |
Date | 2010-10-14 |
Name of individual signing | MICHAEL MCCLUNG |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MCCLUNG MICHAEL M | Manager | 16000 Orange Avenue, Fort Pierce, FL, 34945 |
MCCLUNG LISA M | Manager | 16000 Orange Avenue, Fort Pierce, FL, 34945 |
MCCLUNG MICHAEL M | Agent | 16000 Orange Avenue, Fort Pierce, FL, 34945 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-28 | MCCLUNG, MICHAEL M | - |
REINSTATEMENT | 2019-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-22 | 16000 Orange Avenue, Fort Pierce, FL 34945 | - |
CHANGE OF MAILING ADDRESS | 2011-02-18 | 16000 ORANGE AVENUE, FORT PIERCE, FL 34945 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-13 | 16000 ORANGE AVENUE, FORT PIERCE, FL 34945 | - |
LC AMENDMENT | 2007-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-15 |
REINSTATEMENT | 2019-10-28 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-03-22 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State