Entity Name: | MEAN GREEN E-CYCLERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEAN GREEN E-CYCLERS, 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: | 08 Mar 2011 (14 years ago) |
Date of dissolution: | 09 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Dec 2020 (4 years ago) |
Document Number: | L11000029594 |
FEI/EIN Number |
275300307
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3270 SE 58 Avenue Unit 200, OCALA, FL, 34480, US |
Mail Address: | 3270 SE 58 Avenue Unit 200, OCALA, FL, 35580, US |
ZIP code: | 34480 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLE TIM | Managing Member | 3270 Se 58 Avenue Unit 200, OCALA, FL, 34480 |
COLE TIM | Agent | 6222 NE 57th Place, Silver Springs, FL, 34488 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000087075 | BULLSEYEPARTS.COM | EXPIRED | 2015-08-24 | 2020-12-31 | - | 820 NE 16TH STREET, OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-22 | 3270 SE 58 Avenue Unit 200, OCALA, FL 34480 | - |
CHANGE OF MAILING ADDRESS | 2018-01-22 | 3270 SE 58 Avenue Unit 200, OCALA, FL 34480 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-18 | 6222 NE 57th Place, Silver Springs, FL 34488 | - |
REINSTATEMENT | 2012-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-09 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-03-08 |
REINSTATEMENT | 2012-10-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State