Search icon

SHICK WEB DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: SHICK WEB DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHICK WEB DESIGN, 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: 22 May 2008 (17 years ago)
Document Number: L08000051255
FEI/EIN Number 262815221

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

Mail Address: PO Box 16, LAKE WALES, FL, 33859, US
Address: 3797 Red Oak Ct., LAKE WALES, FL, 33898, US
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHICK JEREMY A Managing Member 3797 RED OAK CT., LAKE WALES, FL, 33898
SHICK JEREMY A Agent 3797 RED OAK CT., LAKE WALES, FL, 33898

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000119132 KONVERTHUB ACTIVE 2023-09-26 2028-12-31 - PO BOX 16, LAKE WALES, FL, 33898
G21000006515 CATAPULT LOCAL ACTIVE 2021-01-13 2026-12-31 - PO BOX 16, LAKE WALES, FL, 33859
G17000006915 FL AERIAL PHOTOGRAPHY EXPIRED 2017-01-19 2022-12-31 - PO BOX 16, LAKE WALES, FL, 33859
G11000045311 POLK VISITOR GUIDE EXPIRED 2011-05-11 2016-12-31 - 3797 RED OAK CT, LAKE WALES, FL, 33898

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-20 SHICK, JEREMY A -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 3797 Red Oak Ct., LAKE WALES, FL 33898 -
CHANGE OF MAILING ADDRESS 2016-04-06 3797 Red Oak Ct., LAKE WALES, FL 33898 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State