Search icon

DL CYCLES BOYNTON BEACH, LLC - Florida Company Profile

Company Details

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

DL CYCLES BOYNTON BEACH, 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: 25 Mar 2014 (11 years ago)
Document Number: L14000049083
FEI/EIN Number 46-5200719

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

Mail Address: 8001 PLAZA DEL LAGO DRIVE, ESTERO, FL, 33928, US
Address: 800 N Congress Ave, Ste 1A, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dubois Joseph owne 14307 pine hollow dr, estero, FL, 33928
Lubin marc owne 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
G14000046670 TREK BIKES ACTIVE 2014-05-13 2029-12-31 - 8001 PLAZA DEL LAGO DRIVE, SUITE 101, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-09 800 N Congress Ave, Ste 1A, Boynton Beach, FL 33426 -
REGISTERED AGENT NAME CHANGED 2024-02-09 DUBOIS, Joseph -
REGISTERED AGENT ADDRESS CHANGED 2019-02-21 14307 pine hollow dr, Estero, FL 33928 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 800 N Congress Ave, Ste 1A, Boynton Beach, FL 33426 -

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 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State