Search icon

RUTHLESS CYCLES, USA, LLC - Florida Company Profile

Company Details

Entity Name: RUTHLESS CYCLES, USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUTHLESS CYCLES, USA, 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 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2022 (2 years ago)
Document Number: L14000007306
FEI/EIN Number 46-4541837

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

Address: 7500 HOLLEY WOOD RD., SUITE B, PANAMA CITY BEACH, FL, 32408, US
Mail Address: 7500 Holley Wood Rd. Ste. B, PANAMA CITY beach, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEBESTA BERND Managing Member 7500 HOLLEY WOOD RD. STE. B, PANAMA CITY BEACH, FL, 32408
Sebesta Luke Manager 7500 Holley Wood Rd. Ste. B, PANAMA CITY beach, FL, 32408
SEBESTA BERND Agent 7500 HOLLEY WOOD RD. STE. B, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 7500 HOLLEY WOOD RD. STE. B, PANAMA CITY BEACH, FL 32408 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 7500 HOLLEY WOOD RD., SUITE B, PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT NAME CHANGED 2024-01-26 SEBESTA, BERND -
CHANGE OF MAILING ADDRESS 2023-07-19 7500 HOLLEY WOOD RD., SUITE B, PANAMA CITY BEACH, FL 32408 -
REINSTATEMENT 2022-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000186262 TERMINATED 1000000781624 BAY 2018-05-03 2038-05-09 $ 1,787.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2355 SAINT ANDREWS BLVD, PANAMA CITY FL324052172
J17000257289 TERMINATED 1000000742203 BAY 2017-05-01 2037-05-05 $ 2,073.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J16000660336 TERMINATED 1000000723777 BAY 2016-10-03 2036-10-05 $ 1,587.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2025-01-02
AMENDED ANNUAL REPORT 2024-08-13
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-04-07
REINSTATEMENT 2022-12-06
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-08-23
REINSTATEMENT 2017-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5110768108 2020-07-17 0491 PPP 102 North Gulf Boulevard UNIT C, Panama City Beach, FL, 32413-2873
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Panama City Beach, BAY, FL, 32413-2873
Project Congressional District FL-02
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21124.22
Forgiveness Paid Date 2021-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State