Search icon

MOTORCYCLE MANAGEMENT CONCEPTS, LLC - Florida Company Profile

Company Details

Entity Name: MOTORCYCLE MANAGEMENT CONCEPTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOTORCYCLE MANAGEMENT CONCEPTS, 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: 17 Nov 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: L10000119926
FEI/EIN Number 273991732

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

Address: 8509 GUNN HWY, ODESSA, FL, 33556, US
Mail Address: 8509 GUNN HWY, ODESSA, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRAGUE AARON Authorized Member 8509 GUNN HIGHWAY, ODESSA, FL, 33556
SPRAGUE AARON Agent 8509 GUNN HWY, ODESSA, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000033289 TRIUMPH ORLANDO EXPIRED 2019-03-12 2024-12-31 - 8509 GUNN HWY, ODESSA, FL, 33556
G19000033279 DAYTONA TRIUMPH EXPIRED 2019-03-12 2024-12-31 - 8509 GUNN HWY, ODESSA, FL, 33556
G19000033282 TRIUMPH DAYTONA EXPIRED 2019-03-12 2024-12-31 - 8509 GUNN HWY, ODESSA, FL, 33556
G19000033285 ORLANDO TRIUMPH EXPIRED 2019-03-12 2024-12-31 - 8509 GUNN HWY, ODESSA, FL, 33556
G17000047761 HUSQVARNA MOTORCYCLES OF DAYTONA EXPIRED 2017-05-01 2022-12-31 - 8509 GUNN HWY, ODESSA, FL, 33556
G17000047758 HUSQVARNA MOTORCYCLES OF ORLANDO EXPIRED 2017-05-01 2022-12-31 - 8509 GUNN HWY, ODESSA, FL, 33556
G17000032792 EUROCYCLES OF DAYTONA EXPIRED 2017-03-28 2022-12-31 - 8509 GUNN HWY, ODESSA, FL, 33556
G17000032782 EUROCYCLES OF ORLANDO EXPIRED 2017-03-28 2022-12-31 - 8509 GUNN HWY, ODESSA, FL, 33556
G11000014640 BMW MOTORCYCLES OF TAMPA BAY EXPIRED 2011-02-07 2016-12-31 - 8509 GUNN HIGHWAY, ODESSA, FL, 33556
G11000014645 EURO CYCLES OF TAMPA BAY EXPIRED 2011-02-07 2016-12-31 - 8509 GUNN HIGHWAY, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-02 SPRAGUE, AARON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-08-05 SPRAGUE, AARON -
LC STMNT OF RA/RO CHG 2019-08-05 - -
LC AMENDMENT 2017-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-28 8509 GUNN HWY, ODESSA, FL 33556 -
LC AMENDMENT AND NAME CHANGE 2011-04-15 MOTORCYCLE MANAGEMENT CONCEPTS, LLC -
CHANGE OF MAILING ADDRESS 2011-02-16 8509 GUNN HWY, ODESSA, FL 33556 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 8509 GUNN HWY, ODESSA, FL 33556 -

Documents

Name Date
REINSTATEMENT 2025-01-02
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-06-07
ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2020-06-09
CORLCRACHG 2019-08-05
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-21
LC Amendment 2017-09-28
ANNUAL REPORT 2017-01-13

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4456355009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MOTORCYCLE MANAGEMENT CONCEPTS LLC
Recipient Name Raw MOTORCYCLE MANAGEMENT CONCEPTS LLC
Recipient DUNS 194816828
Recipient Address 8509 GUNN HWY, PLANT CITY, HILLSBOROUGH, FLORIDA, 33565-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 54800.00
Face Value of Direct Loan 1000000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2465307109 2020-04-10 0455 PPP 8509 Gunn Hwy, Odessa, FL, 33556-3207
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 436203
Loan Approval Amount (current) 436203
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Odessa, HILLSBOROUGH, FL, 33556-3207
Project Congressional District FL-14
Number of Employees 45
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 440274.23
Forgiveness Paid Date 2021-03-23
4541058605 2021-03-18 0455 PPS 8509 Gunn Hwy, Odessa, FL, 33556-3207
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 406067.5
Loan Approval Amount (current) 406067.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Odessa, HILLSBOROUGH, FL, 33556-3207
Project Congressional District FL-14
Number of Employees 33
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 409180.68
Forgiveness Paid Date 2021-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State