Search icon

WILLECK LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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