Search icon

DL CYCLES BOCA RATON, LLC - Florida Company Profile

Company Details

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

DL CYCLES BOCA RATON, 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: 26 Aug 2014 (11 years ago)
Document Number: L14000133745
FEI/EIN Number 47-1705994

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

Mail Address: 8001 PLAZA DEL LAGO DRIVE, ESTERO, FL, 33928, US
Address: 141 NW 20th Sreet, Unit D1, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000016496 TREK BIKES ACTIVE 2015-02-16 2025-12-31 - 110 COMMERCE RD, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-09 141 NW 20th Sreet, Unit D1, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2024-02-09 DUBOIS, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 14307 Pine Hollow Drive, Estero, FL 33928 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-24 141 NW 20th Sreet, Unit D1, BOCA RATON, FL 33432 -

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
AMENDED ANNUAL REPORT 2019-08-28
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State