Search icon

THE BIKE COMPOSTERS, LLC - Florida Company Profile

Company Details

Entity Name: THE BIKE COMPOSTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BIKE COMPOSTERS, 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: 29 Jan 2013 (12 years ago)
Date of dissolution: 01 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: L13000014469
FEI/EIN Number 462234959

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

Address: 978 SW 2nd Ave, GAINESVILLE, FL, 32601, US
Mail Address: 978 SW 2nd Ave, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANO CHRISTOPHER C Managing Member 978 SW 2nd Ave, GAINESVILLE, FL, 32601
CANO CHRISTOPHER Agent 978 SW 2nd Ave, GAINESVILLE, FL, 32601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000010039 GAINESVILLE COMPOST EXPIRED 2013-01-29 2018-12-31 - 221 SE 11TH ST, GAINESVILLE, FL, 32641

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 978 SW 2nd Ave, 114, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2016-04-05 978 SW 2nd Ave, 114, GAINESVILLE, FL 32601 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 978 SW 2nd Ave, 114, GAINESVILLE, FL 32601 -
LC DISSOCIATION MEM 2015-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000238711 TERMINATED 1000000709765 ALACHUA 2016-04-04 2036-04-06 $ 3,499.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J16000195853 TERMINATED 1000000708159 ALACHUA 2016-03-14 2036-03-17 $ 3,546.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-05-01
ANNUAL REPORT 2016-04-05
CORLCDSMEM 2015-11-16
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21
Florida Limited Liability 2013-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State