Search icon

EXPLORIFY MOTORCYCLE RENTALS LLC - Florida Company Profile

Company Details

Entity Name: EXPLORIFY MOTORCYCLE RENTALS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Mar 2018 (7 years ago)
Date of dissolution: 23 Oct 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Oct 2020 (5 years ago)
Document Number: M18000002228
FEI/EIN Number 824431605

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

Address: 46 N ORANGE BLOSSOM TRAIL, Orlando, FL, 32805, US
Mail Address: 46 N ORANGE BLOSSOM TRAIL, Orlando, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
PATAY ANDRE STEFAN Manager 46 N Orange Blossom Trail, Orlando, FL, 32805
Bloor Stella R Agent 1515 RINGLING BLVD #860, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000036423 JOYRIDES TOURS INC EXPIRED 2018-03-19 2023-12-31 - PETERSON, SCOTT, 1515 RINGLING BLVD #860, SARASOTA, FL, 34236
G18000035822 JOYRIDE TOUR INC EXPIRED 2018-03-16 2023-12-31 - P.O BOX 16058, SAN DIEGO, FL, 92176

Events

Event Type Filed Date Value Description
CONVERSION 2020-10-23 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000339463. CONVERSION NUMBER 900000206909
REGISTERED AGENT NAME CHANGED 2020-03-25 Bloor, Stella Ribeiro -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 1515 RINGLING BLVD #860, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 46 N ORANGE BLOSSOM TRAIL, Orlando, FL 32805 -
CHANGE OF MAILING ADDRESS 2020-01-13 46 N ORANGE BLOSSOM TRAIL, Orlando, FL 32805 -

Documents

Name Date
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-05-01
Foreign Limited 2018-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3967997100 2020-04-12 0491 PPP 46 N Orange Blosson Trail, ORLANDO, FL, 32805-1802
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444953
Servicing Lender Name CalPrivate Bank
Servicing Lender Address 9404 Genesee Ave Ste 100, LA JOLLA, CA, 92037-1353
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32805-1802
Project Congressional District FL-10
Number of Employees 1
NAICS code 532284
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 444953
Originating Lender Name CalPrivate Bank
Originating Lender Address LA JOLLA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12571.41
Forgiveness Paid Date 2021-02-12
1404418508 2021-02-18 0491 PPS 46 N Orange Blossom Trl, Orlando, FL, 32805-1802
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18389
Loan Approval Amount (current) 18389
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444953
Servicing Lender Name CalPrivate Bank
Servicing Lender Address 9404 Genesee Ave Ste 100, LA JOLLA, CA, 92037-1353
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32805-1802
Project Congressional District FL-10
Number of Employees 3
NAICS code 532284
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 444953
Originating Lender Name CalPrivate Bank
Originating Lender Address LA JOLLA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18487.75
Forgiveness Paid Date 2021-09-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State