Search icon

LICORICE, L.L.C. - Florida Company Profile

Company Details

Entity Name: LICORICE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LICORICE, L.L.C. 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: 28 Feb 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Aug 2019 (6 years ago)
Document Number: L01000003074
FEI/EIN Number 059370392

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

Address: 3126 W. EL PRADO BLVD., TAMPA, FL, 33629, US
Mail Address: P.O. BOX 3099, TAMPA, FL, 33601, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCHETTI ANDREW V Managing Member P.O. BOX 3099, TAMPA, FL, 33601
MARCHETTI LAURA D Managing Member P.O. BOX 3099, TAMPA, FL, 33601
SCHMIDT JAMES AESQ Agent 2904 W BAY TO BAY BLVD., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 3126 W. EL PRADO BLVD., TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 2904 W BAY TO BAY BLVD., TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2022-03-09 SCHMIDT, JAMES A, ESQ -
REINSTATEMENT 2019-08-12 - -
CHANGE OF MAILING ADDRESS 2019-08-12 3126 W. EL PRADO BLVD., TAMPA, FL 33629 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-30
REINSTATEMENT 2019-08-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State