Search icon

WICKHAM GROUP LLC - Florida Company Profile

Company Details

Entity Name: WICKHAM GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WICKHAM GROUP 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: 29 Apr 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L08000042746
FEI/EIN Number 262515041

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

Mail Address: PO BOX 471087, LAKE MONROE, FL, 32747, US
Address: 3820 ST JOHNS PKY, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IBBOTSON CHAD J Managing Member 6945 SYLVAN WOODS DR, SANFORD, FL, 32771
SCHISSEL ANTHONY A Managing Member 5021 SAN MARINO CIRCLE, LAKE MARY, FL, 32746
BLAKE PHILIP E Manager 259 MINORCA BEACH WAY #703, NEW SMYRNA BEACH, FL, 32169
STEPHENSON ROB Manager 1983 BRIDGEWATER DR, LAKE MARY, FL, 32746
BLAKE PHILIP E Agent 940 CENTRE CIRCLE, ALTAMONTE SPRINGS, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000102193 TOP DOG EXPRESS CAR WASH DETAIL AND OIL CHANGE EXPIRED 2009-04-29 2014-12-31 - 940 CENTRE CIRCLE, SUITE 3014, ALTAMONTE SPRINGS, FL, 32714
G09000101718 TOP DOG EXPRESS EXPIRED 2009-04-28 2014-12-31 - 940 CENTRE CIRCLE, SUITE 3014, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-27 3820 ST JOHNS PKY, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2016-01-27 3820 ST JOHNS PKY, SANFORD, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-14
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-26
Florida Limited Liability 2008-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State