Search icon

BIKER CLOTHING CO LLC - Florida Company Profile

Company Details

Entity Name: BIKER CLOTHING CO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIKER CLOTHING CO 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: 02 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2023 (2 years ago)
Document Number: L11000101285
FEI/EIN Number 45-3169610

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

Address: 777 Main St., Daytona Beach, FL, 32118, US
Mail Address: 4688 s Atlantic ave, Ponce inlet, FL, 32127, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tabakci Recel Pinar Manager 777 Main St., Daytona Beach, FL, 32118
Recel Pinar Y Agent 4688 S ATLANTIC AVENUE, PONCE INLET, FL, 32127

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-12 777 Main St., Daytona Beach, FL 32118 -
REINSTATEMENT 2023-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 4688 S ATLANTIC AVENUE, PONCE INLET, FL 32127 -
REGISTERED AGENT NAME CHANGED 2018-03-21 Recel, Pinar Yesim -
CHANGE OF PRINCIPAL ADDRESS 2017-06-28 777 Main St., Daytona Beach, FL 32118 -
REINSTATEMENT 2013-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
REINSTATEMENT 2023-02-12
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2018-03-14
AMENDED ANNUAL REPORT 2017-06-28
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-08
AMENDED ANNUAL REPORT 2015-07-23
ANNUAL REPORT 2015-01-26

Date of last update: 02 May 2025

Sources: Florida Department of State