Search icon

LYNCH CYCLES, LLC - Florida Company Profile

Company Details

Entity Name: LYNCH CYCLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LYNCH CYCLES, 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: 23 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2020 (4 years ago)
Document Number: L12000069575
FEI/EIN Number APPLIED FOR

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

Address: 1404 MAYPORT RD, ATLANTIC BEACH, FL, 32233, US
Mail Address: 1404 MAYPORT RD, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNCH PALMER C Manager 1404 mayport road, Atlantic BEACH, FL, 32233
LYNCH PALMER Agent 1404 MAYPORT RD, ATLANTIC BEACH, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000048574 ATLANTIC BICYCLE CO EXPIRED 2012-05-25 2017-12-31 - 1404 MAYPORT RD, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-23 LYNCH, PALMER -
REINSTATEMENT 2014-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2013-06-24 - -
LC AMENDMENT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-12-06
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23

Date of last update: 02 May 2025

Sources: Florida Department of State