Search icon

HICKS SEAL COATING AND STRIPING, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HICKS SEAL COATING AND STRIPING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Mar 2006 (19 years ago)
Date of dissolution: 05 Dec 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2023 (2 years ago)
Document Number: L06000029544
FEI/EIN Number 204553050
Address: 5610 SW County Rd 313, Trenton, FL, 32693, US
Mail Address: 5610 SW County Rd 313, Trenton, FL, 32693, US
ZIP code: 32693
City: Trenton
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hicks Tammi R Managing Member 5610 SW County Rd 313, Trenton, FL, 32693
HICKS Donald A Managing Member 5610 SW County Rd 313, Trenton, FL, 32693
Law Travis Managing Member 5610 SW County Rd 313, Trenton, FL, 32693
Law Carmen Managing Member 5610 SW County Rd 313, Trenton, FL, 32693
Hicks Tammi R Agent 5610 SW County Rd 313, Trenton, FL, 32693

Unique Entity ID

CAGE Code:
85QW7
UEI Expiration Date:
2019-08-22

Business Information

Activation Date:
2018-08-24
Initial Registration Date:
2018-08-22

Commercial and government entity program

CAGE number:
85QW7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-08-29
CAGE Expiration:
2023-08-28

Contact Information

POC:
RONALD HICKS

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000065288 HICKS ASPHALT PAVING & CONCRETE ACTIVE 2016-07-02 2026-12-31 - 1619 SW SR 26, TRENTON, FL, 32693

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 5610 SW County Rd 313, Trenton, FL 32693 -
CHANGE OF MAILING ADDRESS 2023-02-08 5610 SW County Rd 313, Trenton, FL 32693 -
REGISTERED AGENT NAME CHANGED 2023-02-08 Hicks, Tammi R -
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 5610 SW County Rd 313, Trenton, FL 32693 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-05
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-05

USAspending Awards / Financial Assistance

Date:
2013-12-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
CONCRETE SIDEWALKS, CULVERTS, AND DITCH SHAPING
Obligated Amount:
311324.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State