Search icon

CYCLE-CLOTHING, LLC

Company Details

Entity Name: CYCLE-CLOTHING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 May 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L12000063163
FEI/EIN Number 98-1060162
Address: 6223 Lomax St, Englewood, FL, 34224, US
Mail Address: 6223 Lomax St, Englewood, FL, 34224, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
NASH CARLTON Agent 6223 Lomax St, Englewood, FL, 34224

Managing Member

Name Role Address
Nash Carlton Managing Member 6223 Lomax St, Englewood, FL, 34224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000044388 JERSEYNATION EXPIRED 2012-05-11 2017-12-31 No data 1834 NEPTUNE DR, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 6223 Lomax St, Englewood, FL 34224 No data
CHANGE OF MAILING ADDRESS 2018-04-25 6223 Lomax St, Englewood, FL 34224 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 6223 Lomax St, Englewood, FL 34224 No data
REGISTERED AGENT NAME CHANGED 2015-06-11 NASH, CARLTON No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000200121 TERMINATED 1000000782139 SARASOTA 2018-05-17 2038-05-23 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-25
AMENDED ANNUAL REPORT 2015-06-11
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-07-12
Florida Limited Liability 2012-05-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State