Search icon

CYCLE EXCHANGE LLC - Florida Company Profile

Company Details

Entity Name: CYCLE EXCHANGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYCLE EXCHANGE 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: 13 Sep 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Dec 2012 (12 years ago)
Document Number: L10000095614
FEI/EIN Number 273419426

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

Address: 14540 N FLORIDA AVE, TAMPA, FL, 33613
Mail Address: 14540 N Florida Ave, Tampa, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CYCLE EXCHANGE 401(K) PLAN 2017 273419426 2018-03-14 CYCLE EXCHANGE, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 441228
Sponsor’s telephone number 7274594041
Plan sponsor’s address 14540 N FLORIDA AVE, TAMPA, FL, 33616

Signature of

Role Plan administrator
Date 2018-03-14
Name of individual signing CHRISTOPHER JONES
Valid signature Filed with authorized/valid electronic signature
CYCLE EXCHANGE 401(K) PLAN 2016 273419426 2017-09-28 CYCLE EXCHANGE, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 441228
Sponsor’s telephone number 7274594041
Plan sponsor’s address 14540 N FLORIDA AVE, TAMPA, FL, 33616

Signature of

Role Plan administrator
Date 2017-09-28
Name of individual signing CHRISTOPHER JONES
Valid signature Filed with authorized/valid electronic signature
CYCLE EXCHANGE 401(K) PLAN 2015 273419426 2016-07-23 CYCLE EXCHANGE, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 441228
Sponsor’s telephone number 7274594041
Plan sponsor’s address 14540 N FLORIDA AVE, TAMPA, FL, 33616

Signature of

Role Plan administrator
Date 2016-07-23
Name of individual signing CHRISTOPHER JONES
Valid signature Filed with authorized/valid electronic signature
CYCLE EXCHANGE 401(K) PLAN 2014 273419426 2015-09-24 CYCLE EXCHANGE, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 441228
Sponsor’s telephone number 7274594041
Plan sponsor’s address 14540 N FLORIDA AVE, TAMPA, FL, 33616

Signature of

Role Plan administrator
Date 2015-09-24
Name of individual signing CHRISTOPHER JONES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
JONES CHRISTOPHER B Managing Member 14540 N FLORIDA AVE, TAMPA, FL, 33613
JONES CHRISTOPHER B Agent 14540 N FLORIDA AVE, TAMPA, FL, 33613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000084182 CYCLE EXCHANGE ACTIVE 2010-09-14 2025-12-31 - 14540 N FLORIDA AVE, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-01 14540 N FLORIDA AVE, TAMPA, FL 33613 -
LC AMENDMENT 2012-12-21 - -
REGISTERED AGENT NAME CHANGED 2012-12-21 JONES, CHRISTOPHER B -
REGISTERED AGENT ADDRESS CHANGED 2012-12-21 14540 N FLORIDA AVE, TAMPA, FL 33613 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2094627209 2020-04-15 0455 PPP 14540 North Florida Avenue, TAMPA, FL, 33613
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33613-0001
Project Congressional District FL-15
Number of Employees 6
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50350
Forgiveness Paid Date 2021-01-07
6044668402 2021-02-10 0455 PPS 14540 N Florida Ave N/A, Tampa, FL, 33613-2133
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50988
Loan Approval Amount (current) 50988
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33613-2133
Project Congressional District FL-15
Number of Employees 6
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51242.94
Forgiveness Paid Date 2021-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State