Search icon

CONCH REPUBLIC CYCLE, LLC - Florida Company Profile

Company Details

Entity Name: CONCH REPUBLIC CYCLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONCH REPUBLIC 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: 12 Nov 2013 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000158299
FEI/EIN Number 46-4089965

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

Address: 404 Margaret Street, KEY WEST, FL, 33040, US
Mail Address: P.O. Box 417, KEY WEST, FL, 33041, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILD WILLIAM C Managing Member 828 EATON STREET, KEY WEST, FL, 33040
WILD WILLIAM C Agent 828 EATON STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 404 Margaret Street, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2017-04-11 404 Margaret Street, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2014-04-30 WILD, WILLIAM C. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 828 EATON STREET, KEY WEST, FL 33040 -

Court Cases

Title Case Number Docket Date Status
MARK SERBINSKI and KRISTINA SERBINSKI, VS CITY OF KEY WEST, et al., 3D2016-0037 2016-01-06 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
15-976

Parties

Name MARK SERBINSKI
Role Appellant
Status Active
Representations Ashley N. Sybesma, Barton W. Smith
Name KRISTINA SERBINSKI
Role Appellant
Status Active
Name ERIC DETWILER
Role Appellee
Status Active
Name LAND TRUST #426KW dated 2/11/10
Role Appellee
Status Active
Name DUCK AND DOLPHIN ANTIQUES, LLC
Role Appellee
Status Active
Name JANINE C. KELLER
Role Appellee
Status Active
Name BIKE FIT KEY WEST, INC.
Role Appellee
Status Active
Name THE CITY OF KEY WEST, INC.
Role Appellee
Status Active
Representations RONALD J. RAMSINGH, Wayne Larue Smith
Name ELIZABETH FORD
Role Appellee
Status Active
Name DAVID M. KELLER
Role Appellee
Status Active
Name CONCH REPUBLIC CYCLE, LLC
Role Appellee
Status Active
Name FAR NIENTE, LLC
Role Appellee
Status Active
Name G.C.J. LLC
Role Appellee
Status Active
Name WALTER S. SZOT
Role Appellee
Status Active
Name DAWN SZOT
Role Appellee
Status Active
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-01-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-01-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-08
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-01-08
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Following review of the petition for writ of prohibition, it is ordered that said petition is hereby denied.
Docket Date 2016-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2016-01-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-05
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MARK SERBINSKI
Docket Date 2016-01-05
Type Record
Subtype Appendix
Description Appendix ~ VOLUME 3
On Behalf Of MARK SERBINSKI

Documents

Name Date
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-11-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State