Search icon

P.M. CUSTOM CYCLES L.L.C.

Company Details

Entity Name: P.M. CUSTOM CYCLES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Apr 2006 (19 years ago)
Document Number: L06000035431
FEI/EIN Number 743171609
Address: 7430 U.S. HIGHWAY 19 NORTH, NEW PORT RICHEY, FL, 34652, US
Mail Address: 7430 U.S. HIGHWAY 19 NORTH, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MAI MINH T Agent 7405 VALLEY CT, NEW PORT RICHEY, FL, 34653

Managing Member

Name Role Address
LORI MAI A Managing Member 7430 U.S. HIGHWAY 19 NORTH, NEW PORT RICHEY, FL, 34652
MAI MINH T Managing Member 7405 VALLEY COURT, NEW PORT RICHEY, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000035976 VENOM TOWING AND RECOVERY ACTIVE 2017-04-04 2027-12-31 No data 11408 US-19, PORT RICHEY, PORT RICHEY, FL, 34668
G17000035987 VENOM AUTO SALES ACTIVE 2017-04-04 2027-12-31 No data 11408 US-19, PORT RICHEY, PORT RICHEY, FL, 34668
G06096900233 VENOM CUSTOM CHOPPERS & CYCLE WORKS ACTIVE 2006-04-06 2026-12-31 No data 7430 U.S. HIGHWAY 19, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 7430 U.S. HIGHWAY 19 NORTH, NEW PORT RICHEY, FL 34652 No data
CHANGE OF MAILING ADDRESS 2010-02-16 7430 U.S. HIGHWAY 19 NORTH, NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT NAME CHANGED 2007-04-12 MAI, MINH T No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-12 7405 VALLEY CT, NEW PORT RICHEY, FL 34653 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000781419 LAPSED 6:18-CV-516-JSM-TGW US DIS CT MID DIS TAMPA. DIV. 2018-10-29 2023-12-05 $19,935.00 BROADCAST MUSIC, INC, WORLD TRADE CENTER, 250 GREENWICH STREET, NEW YORK, NY 10007

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State