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. |
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 |
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 |
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 | - | - |
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