Search icon

VOLUSIA COUNTY CYCLES, LLC - Florida Company Profile

Company Details

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

VOLUSIA COUNTY 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: 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: 07 May 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000067748
FEI/EIN Number 46-2667874

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

Address: 1611 N. GARFIELD AVE, DELAND, FL, 32724
Mail Address: 755 RINEHART ROAD, COMPLIANCE DEPT., LAKE MARY, FL, 32746, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDC SERVICES GROUP,LLC Agent -
MUNIZZI LEE Managing Member 755 RINEHART ROAD, LAKE MARY, FL, 32746
COHN ALAN Managing Member 755 RINEHART ROAD, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000070619 VOLUSIA MOTORS EXPIRED 2014-07-08 2019-12-31 - 1611 N. GARFIELD AVE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-03-09 1611 N. GARFIELD AVE, DELAND, FL 32724 -
REGISTERED AGENT NAME CHANGED 2016-03-09 EDC Services Group, LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 755 RINEHART ROAD, COMPLIANCE DEPT., SUITE 200, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2016-03-09
AMENDED ANNUAL REPORT 2015-11-06
ANNUAL REPORT 2015-04-17
AMENDED ANNUAL REPORT 2014-12-12
AMENDED ANNUAL REPORT 2014-08-28
ANNUAL REPORT 2014-04-04
Florida Limited Liability 2013-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State