Entity Name: | PICKWELL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 May 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | L04000040058 |
FEI/EIN Number | 201189998 |
Mail Address: | P.O. BOX 404, DESTIN, FL, 32540 |
Address: | 1174 BAY COURT, DESTIN, FL, 32541 |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PORATH SHANNON L | Agent | 600 GRAND BLVD, DESTIN, FL, 32550 |
Name | Role | Address |
---|---|---|
WELLBORN JOHN W | Managing Member | 1174 BAY COURT, DESTIN, FL, 32541 |
PICKETT TAYLOR | Managing Member | 510 OSCEOLA DRIVE, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 1174 BAY COURT, DESTIN, FL 32541 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 1174 BAY COURT, DESTIN, FL 32541 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-23 | 600 GRAND BLVD, #205, DESTIN, FL 32550 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-05-04 |
ANNUAL REPORT | 2005-05-05 |
Florida Limited Liability | 2004-05-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State