Search icon

HICKS' LAND CLEARING & INCINERATOR, LLC - Florida Company Profile

Company Details

Entity Name: HICKS' LAND CLEARING & INCINERATOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HICKS' LAND CLEARING & INCINERATOR, 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: 20 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2021 (4 years ago)
Document Number: L04000054416
FEI/EIN Number 202229877

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

Mail Address: 2465 US1 S PMB 21, ST. AUGUSTINE, FL, 32086, US
Address: 3445 OLD MOULTRIE RD, ST. AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKS JAMES W Authorized Member P.O. Box 860358, ST. AUGUSTINE, FL, 32086
Hicks Shawna C Auth 3445 OLD MOULTRIE RD, ST. AUGUSTINE, FL, 32086
LAND CLEARING LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-01 3445 OLD MOULTRIE RD, ST. AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2023-06-01 3445 OLD MOULTRIE RD, ST. AUGUSTINE, FL 32086 -
REINSTATEMENT 2021-10-01 - -
REGISTERED AGENT NAME CHANGED 2021-10-01 Land Clearing -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2010-09-24 3445 OLD MOULTRIE RD, ST. AUGUSTINE, FL 32086 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-10-01
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State