Search icon

DELRAY BEACH BIKE CLUB LLC.

Company Details

Entity Name: DELRAY BEACH BIKE CLUB LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 15 Oct 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000145947
FEI/EIN Number 47-4503019
Address: 401 West Atlantic Avenue Suite R10, DELRAY BEACH, FL 33444
Mail Address: 401 West Atlantic Avenue Suite R10, DELRAY BEACH, FL 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HALLIDAY, PATRICK Agent 401 West Atlantic Avenue Suite R10, DELRAY BEACH, FL 33444

Manager

Name Role Address
HALLIDAY, PATRICK Manager 401 West Atlantic Avenue Suite R10, DELRAY BEACH, FL 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000038830 DELRAY BEACH BIKE TOURS EXPIRED 2018-03-23 2023-12-31 No data 1071 DELRAY LAKES DR., DELRAY BEACH, FL, 33444
G18000000686 BOCA BIKE TOURS, DELRAY BEACH BIKE TOURS, BOYNTON BEACH BIKE TOURS EXPIRED 2018-01-02 2023-12-31 No data 1071 DELRAY LAKES DR., DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 401 West Atlantic Avenue Suite R10, DELRAY BEACH, FL 33444 No data
CHANGE OF MAILING ADDRESS 2022-04-27 401 West Atlantic Avenue Suite R10, DELRAY BEACH, FL 33444 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 401 West Atlantic Avenue Suite R10, DELRAY BEACH, FL 33444 No data
REINSTATEMENT 2019-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-03-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-21 HALLIDAY, PATRICK No data
REINSTATEMENT 2015-10-21 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-03-17
REINSTATEMENT 2015-10-21
ANNUAL REPORT 2014-04-27
Florida Limited Liability 2013-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5104217703 2020-05-01 0455 PPP 1071 DELRAY LAKES DR, DELRAY BEACH, FL, 33444-1781
Loan Status Date 2023-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address DELRAY BEACH, PALM BEACH, FL, 33444-1781
Project Congressional District FL-22
Number of Employees 2
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 21 Feb 2025

Sources: Florida Department of State