Search icon

BICYCLES ETC. LLC - Florida Company Profile

Company Details

Entity Name: BICYCLES ETC. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BICYCLES ETC. 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: 11 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Sep 2016 (9 years ago)
Document Number: L13000022426
FEI/EIN Number 59-3243795

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

Address: 8036 PHILIPS HWY SUITE 8, JACKSONVILLE, FL, 32256, US
Mail Address: 8036 PHILIPS HWY SUITE 8, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCARBROUGH MICHAEL Manager 8036 PHILIPS HWY SUITE 8, JACKSONVILLE, FL, 32256
SCARBROUGH Brenda G Manager 8036 PHILIPS HWY SUITE 8, JACKSONVILLE, FL, 32256
SCARBROUGH MICHAEL Agent 8036 PHILIPS HWY SUITE 8, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 8036 PHILIPS HWY SUITE 8, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2019-02-28 8036 PHILIPS HWY SUITE 8, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-28 8036 PHILIPS HWY SUITE 8, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2016-09-01 SCARBROUGH, MICHAEL -
REINSTATEMENT 2016-09-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CONVERSION 2013-02-11 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP1300000244 ORIGINALLY FILED ON 02/11/2013. CONVERSION NUMBER 700000129277

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-12-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4855965001 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient BICYCLES ETC.
Recipient Name Raw BICYCLES ETC.
Recipient DUNS 848652749
Recipient Address 640 NORTH 3RD STREET., JACKSONVILLE BEACH, DUVAL, FLORIDA, 32250-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5957707710 2020-05-01 0491 PPP 8036 PHILIPS HWY STE 8, JACKSONVILLE, FL, 32256-7466
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46459
Loan Approval Amount (current) 46459
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32256-7466
Project Congressional District FL-05
Number of Employees 15
NAICS code 451110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46851.04
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State