Search icon

MERCURY BICYCLE FIT, LLC - Florida Company Profile

Company Details

Entity Name: MERCURY BICYCLE FIT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERCURY BICYCLE FIT, 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: 21 Sep 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 13 Nov 2019 (5 years ago)
Document Number: L15000160463
FEI/EIN Number 47-5168989

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

Address: 929 TRUMAN AVENUE, KEY WEST, FL, 33040, US
Mail Address: 17831 MONTE VISTA DRIVE, BOCA RATON, FL, 33496, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McChesney Richard J Agent 500 FLEMING STREET, KEY WEST, FL, 33040
TRUMAN BIKES, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G96344000015 ISLAND BICYCLES ACTIVE 1996-12-09 2026-12-31 - 929 TRUMAN AVENUE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-30 McChesney, Richard J. -
LC AMENDMENT 2019-11-13 - -
LC DISSOCIATION MEM 2019-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-13 929 TRUMAN AVENUE, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2019-11-13 929 TRUMAN AVENUE, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-13 500 FLEMING STREET, KEY WEST, FL 33040 -
REINSTATEMENT 2017-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
CORLCDSMEM 2019-11-13
LC Amendment 2019-11-13
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-11
REINSTATEMENT 2017-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State