Search icon

MEAN GREEN E-CYCLERS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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