Search icon

HICKS AND ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: HICKS AND ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HICKS AND ASSOCIATES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Apr 2007 (18 years ago)
Date of dissolution: 04 Sep 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 04 Sep 2022 (3 years ago)
Document Number: L07000039268
FEI/EIN Number 208822533

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

Mail Address: 812 SWEETWATER CLUB BLVD, LONGWOOD, FL, 32779, US
Address: 812 Sweetwater Club Blvd, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alexander Florence Managing Member 812 Sweetwater Club Blvd, Longwood, FL, 32779
Hicks Nathan A Auth 812 SWEETWATER CLUB BLVD, LONGWOOD, FL, 32779
ALEXANDER FLORENCE Agent 812 SWEETWATER CLUB BLVD, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-07 812 Sweetwater Club Blvd, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2012-07-23 812 Sweetwater Club Blvd, Longwood, FL 32779 -
REGISTERED AGENT NAME CHANGED 2012-07-23 ALEXANDER, FLORENCE -
REGISTERED AGENT ADDRESS CHANGED 2012-07-23 812 SWEETWATER CLUB BLVD, LONGWOOD, FL 32779 -
LC AMENDMENT 2007-06-28 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2015-03-15
AMENDED ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-07-23
ANNUAL REPORT 2012-05-09
ANNUAL REPORT 2012-03-18
ANNUAL REPORT 2012-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State