Search icon

REINHARDT'S MOTORCYCLES, LLC - Florida Company Profile

Company Details

Entity Name: REINHARDT'S MOTORCYCLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REINHARDT'S MOTORCYCLES, 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: 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 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2011 (14 years ago)
Document Number: L09000030808
FEI/EIN Number 352362332

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

Address: 1635 DALE MABRY HWY., LUTZ, FL, 33548, US
Mail Address: 1635 DALE MABRY HWY., LUTZ, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOETZ REINHARDT G Managing Member 1635 DALE MABRY HWY., LUTZ, FL, 33548
BOUZA MIGUEL H Agent 16524 Pointe Village Drive, LUTZ, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000116857 RMC EXPIRED 2011-12-03 2016-12-31 - 1635 NORTH DALE MABRY, SUITE1, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 16524 Pointe Village Drive, #100, LUTZ, FL 33558 -
REGISTERED AGENT NAME CHANGED 2019-02-28 BOUZA, MIGUEL HIII ESQ -
CHANGE OF PRINCIPAL ADDRESS 2016-01-24 1635 DALE MABRY HWY., 1, LUTZ, FL 33548 -
CHANGE OF MAILING ADDRESS 2016-01-24 1635 DALE MABRY HWY., 1, LUTZ, FL 33548 -
REINSTATEMENT 2011-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6176087400 2020-05-14 0455 PPP 1635 DALE MABRY HWY, LUTZ, FL, 33548-3000
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8980.82
Loan Approval Amount (current) 8980.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LUTZ, PASCO, FL, 33548-3000
Project Congressional District FL-15
Number of Employees 2
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9088.1
Forgiveness Paid Date 2021-07-29

Date of last update: 03 May 2025

Sources: Florida Department of State