Search icon

LICHENSTICH, LLC - Florida Company Profile

Company Details

Entity Name: LICHENSTICH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LICHENSTICH, 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: 13 Apr 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Aug 2016 (9 years ago)
Document Number: L09000035516
FEI/EIN Number 264665741

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

Address: 4900 59TH AVE S, ST PETERSBURG, FL, 33715, US
Mail Address: 4900 59TH AVE S, ST PETERSBURG, FL, 33715, US
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WFP LAW Agent 1250 S PINE ISLAND RD STE 200, PLANTATION, FL, 33324
MYRIAD LLC Managing Member 1201 ORANGE STREET, WILMINGTON, DE, 19801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000037852 HANSSTADT HOLDINGS ACTIVE 2021-03-18 2026-12-31 - 3660 CENTRAL AVE, ST PETERSBURG, FL, 33711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 4900 59TH AVE S, ST PETERSBURG, FL 33715 -
CHANGE OF MAILING ADDRESS 2017-04-28 4900 59TH AVE S, ST PETERSBURG, FL 33715 -
LC AMENDMENT 2016-08-15 - -
REGISTERED AGENT NAME CHANGED 2016-08-15 WFP LAW -
REGISTERED AGENT ADDRESS CHANGED 2016-08-15 1250 S PINE ISLAND RD STE 200, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
LC Amendment 2016-08-15
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State