Search icon

S AND S HICKORY PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: S AND S HICKORY PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S AND S HICKORY PROPERTIES, 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: 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: 29 Dec 2003 (21 years ago)
Date of dissolution: 20 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2017 (8 years ago)
Document Number: L03000056550
FEI/EIN Number 421607769

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

Address: 27524 HICKORY BLVD, BONITA SPRINGS, FL, 34134
Mail Address: POST OFFICE BOX 351, REMINGTON, IN, 47977
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHILLI THOMAS R Manager 27524 HICKORY BLVD, BONITA SPRINGS, FL, 34134
SIEFERT GEORGE J Agent 5751 MARIMIN DRIVE, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-20 - -
LC AMENDMENT 2010-12-09 - -
CHANGE OF MAILING ADDRESS 2010-12-09 27524 HICKORY BLVD, BONITA SPRINGS, FL 34134 -
CANCEL ADM DISS/REV 2007-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-09 27524 HICKORY BLVD, BONITA SPRINGS, FL 34134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2004-02-10 S AND S HICKORY PROPERTIES, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-04-20
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-16
LC Amendment 2010-12-09
ANNUAL REPORT 2010-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State