Search icon

TIME TRIAL CYCLE, LLC - Florida Company Profile

Company Details

Entity Name: TIME TRIAL CYCLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIME TRIAL CYCLE, 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: 16 Sep 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000130179
FEI/EIN Number 46-3652439

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

Address: 2236 Logan Blvd. N, Naples, FL, 34119, US
Mail Address: 2236 Logan Blvd. N, Naples, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODNIGHT CHARLA Manager 1026 ROSEMARY CT, NAPLES, FL, 34103
GOODNIGHT CHARLA Agent 2236 Logan Blvd. N, Naples, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000001512 CYCLE GUROO EXPIRED 2017-01-05 2022-12-31 - 3080 TAMIAMI TRAIL N, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-03 2236 Logan Blvd. N, Suite 502, Naples, FL 34119 -
CHANGE OF MAILING ADDRESS 2020-03-03 2236 Logan Blvd. N, Suite 502, Naples, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 2236 Logan Blvd. N, Suite 502, Naples, FL 34119 -
REGISTERED AGENT NAME CHANGED 2014-09-29 GOODNIGHT, CHARLA -
LC AMENDMENT 2014-09-29 - -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2013-09-23 TIME TRIAL CYCLE, LLC -

Documents

Name Date
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-07
LC Amendment 2014-09-29
ANNUAL REPORT 2014-01-09
LC Article of Correction/NC 2013-09-23
Florida Limited Liability 2013-09-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State