Search icon

DL CYCLES FT. MYERS, LLC - Florida Company Profile

Company Details

Entity Name: DL CYCLES FT. MYERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DL CYCLES FT. MYERS, 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: 14 Nov 2013 (11 years ago)
Document Number: L13000159894
FEI/EIN Number 46-4118304

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

Mail Address: 8001 PLAZA DEL LAGO DRIVE, ESTERO, FL, 33928, US
Address: 8291 DANI DRIVE, Suite 140, FORT MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dubois Joseph Manager 14307 Pine Hollow Drive, Estero, FL, 33928
LUBIN MARC Manager 34 Rivers Edge Drive, Colts Neck, NJ, 07722
DUBOIS Joseph Agent 14307 pine hollow dr, Estero, FL, 33928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000113666 TREK BIKES ACTIVE 2024-09-11 2029-12-31 - 8001 PLAZA DEL LAGO DRIVE, SUITE 101, ESTERO, FL, 33928
G14000008479 TREK BICYCLE OF FT MYERS EXPIRED 2014-01-24 2024-12-31 - 5701 NW 88TH AVE SUITE 255, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-09 8291 DANI DRIVE, Suite 140, FORT MYERS, FL 33966 -
REGISTERED AGENT NAME CHANGED 2024-02-09 DUBOIS, Joseph -
CHANGE OF PRINCIPAL ADDRESS 2020-02-24 8291 DANI DRIVE, Suite 140, FORT MYERS, FL 33966 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-21 14307 pine hollow dr, Estero, FL 33928 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State