Search icon

BRICK CITY BICYCLES, LLC - Florida Company Profile

Company Details

Entity Name: BRICK CITY BICYCLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRICK CITY BICYCLES, 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: 27 Oct 2011 (14 years ago)
Date of dissolution: 07 Oct 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Oct 2024 (7 months ago)
Document Number: L11000122726
FEI/EIN Number 453693276

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

Address: JAYDEN W ECKROTH, 29 NE 1ST AVE, OCALA, FL, 34470, US
Mail Address: JAYDEN W ECKROTH, 29 NE 1ST AVE, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECKROTH JAYDEN W Managing Member 29 NE 1ST AVE, OCALA, FL, 34470
ECKROTH JAYDEN W Agent 29 NE 1ST AVE, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-07 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 29 NE 1ST AVE, UNIT D, OCALA, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 JAYDEN W ECKROTH, 29 NE 1ST AVE, UNIT D, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2023-01-23 JAYDEN W ECKROTH, 29 NE 1ST AVE, UNIT D, OCALA, FL 34470 -
REGISTERED AGENT NAME CHANGED 2023-01-23 ECKROTH, JAYDEN WAYNE -
LC AMENDMENT 2020-04-17 - -
LC AMENDMENT 2019-07-19 - -
LC STMNT OF RA/RO CHG 2016-07-06 - -
REINSTATEMENT 2013-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000302317 TERMINATED 1000000926398 MARION 2022-06-17 2042-06-22 $ 8,625.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-07
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-05
LC Amendment 2020-04-17
ANNUAL REPORT 2020-04-03
LC Amendment 2019-07-19
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1150057303 2020-04-28 0491 PPP 29 NE 1st Ave, Ocala, FL, 34470
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25493
Loan Approval Amount (current) 25493
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34470-0001
Project Congressional District FL-03
Number of Employees 7
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25833.61
Forgiveness Paid Date 2021-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State