Search icon

AMERICAN BIKESTRIPPERS LLC.

Company Details

Entity Name: AMERICAN BIKESTRIPPERS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Dec 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Apr 2020 (5 years ago)
Document Number: L14000186740
FEI/EIN Number 47-2475425
Address: 295 S Wickham Rd, Unit C, W. Melbourne, FL 32904
Mail Address: 295 S Wickham Rd, Unit C, W Melbourne, FL 32904
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Ferrell, Dana Agent 295 S Wickham Rd, Unit C, W Melbourne, FL 32904

Authorized Member

Name Role Address
Dana Damont Ferrell Declaration of Trust Authorized Member 295 S Wickham Rd, Unit C W Melbourne, FL 32904
Declaration of Trust of Janeth Josefina Arana Authorized Member 295 S Wickham Rd, Unit C W Melbourne, FL 32904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000036938 AMERICAN BIKESTRIPPERS LLC. ACTIVE 2020-03-31 2025-12-31 No data 7615 ELLIS RD UNIT 5, WEST MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-19 295 S Wickham Rd, Unit C, W. Melbourne, FL 32904 No data
CHANGE OF MAILING ADDRESS 2024-11-19 295 S Wickham Rd, Unit C, W. Melbourne, FL 32904 No data
REGISTERED AGENT NAME CHANGED 2024-11-19 Ferrell, Dana No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-19 295 S Wickham Rd, Unit C, W Melbourne, FL 32904 No data
LC NAME CHANGE 2020-04-03 AMERICAN BIKESTRIPPERS LLC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-19
AMENDED ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-08
LC Name Change 2020-04-03
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1866347400 2020-05-05 0455 PPP 7615 ELLIS RD 105, MELBOURNE, FL, 32904-1122
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23400
Loan Approval Amount (current) 23400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MELBOURNE, BREVARD, FL, 32904-1122
Project Congressional District FL-08
Number of Employees 4
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23619.9
Forgiveness Paid Date 2021-04-19
8516718304 2021-01-29 0455 PPS 7615 Ellis Rd Unit 5, West Melbourne, FL, 32904-1122
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31465
Loan Approval Amount (current) 31465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Melbourne, BREVARD, FL, 32904-1122
Project Congressional District FL-08
Number of Employees 4
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31714.13
Forgiveness Paid Date 2021-11-19

Date of last update: 20 Feb 2025

Sources: Florida Department of State