Entity Name: | CYCLE-CLOTHING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CYCLE-CLOTHING, 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: |
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: | 10 May 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L12000063163 |
FEI/EIN Number |
98-1060162
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Nash Carlton | Managing Member | 6223 Lomax St, Englewood, FL, 34224 |
NASH CARLTON | Agent | 6223 Lomax St, Englewood, FL, 34224 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000044388 | JERSEYNATION | EXPIRED | 2012-05-11 | 2017-12-31 | - | 1834 NEPTUNE DR, ENGLEWOOD, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 6223 Lomax St, Englewood, FL 34224 | - |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 6223 Lomax St, Englewood, FL 34224 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 6223 Lomax St, Englewood, FL 34224 | - |
REGISTERED AGENT NAME CHANGED | 2015-06-11 | NASH, CARLTON | - |
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 |
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 Apr 2025
Sources: Florida Department of State