Entity Name: | WILLECK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WILLECK 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. |
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: | 09 Jan 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 2022 (2 years ago) |
Document Number: | L06000003916 |
FEI/EIN Number |
562614728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14381 HARBOR LANDINGS DRIVE, #2B, FORT MYERS, FL, 33908 |
Mail Address: | 101 W. SANDUSKY ST, 201, FINDLAY, OH, 45840 |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HECK JAMES R | Managing Member | 101 W. SANDUSKY STREET, STE. 201, FINDLAY, OH, 45840 |
Commercial Real Estate Consultants, LLC | Agent | 12140 Carissa Commerce Court, Fort Myers, FL, 33966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-16 | Commercial Real Estate Consultants, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-16 | 12140 Carissa Commerce Court, Suite 102, Fort Myers, FL 33966 | - |
REINSTATEMENT | 2022-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-26 | 14381 HARBOR LANDINGS DRIVE, #2B, FORT MYERS, FL 33908 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-26 | 14381 HARBOR LANDINGS DRIVE, #2B, FORT MYERS, FL 33908 | - |
CANCEL ADM DISS/REV | 2009-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-19 |
REINSTATEMENT | 2022-12-09 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-05-07 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State