Search icon

THE WICKED PEN LLC - Florida Company Profile

Company Details

Entity Name: THE WICKED PEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE WICKED PEN 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: 10 Mar 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Jan 2022 (3 years ago)
Document Number: L11000029522
FEI/EIN Number 275454024

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

Address: 18495 S DIXIE HWY, SUITE #355, MIAMI, FL, 33157, US
Mail Address: 13000 S Tryon Street, Charlotte, NC, 28278, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTRERAS CLARIBEL Manager 13000 S Tryon Street, Charlotte, NC, 28278
Golden Scarab Ltd. Liability Co. Agent 18495 S DIXIE HWY, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000009371 THE WICKED PEN ACTIVE 2020-01-21 2025-12-31 - 18495 S DIXIE HWY, SUITE 355, MIAMI, FL, 33157
G20000000837 THE WICKEN PEN ACTIVE 2020-01-02 2025-12-31 - 18495 S DIXIE HWY, SUITE 355, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-23 18495 S DIXIE HWY, SUITE #355, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2024-01-23 Golden Scarab Ltd. Liability Co. -
LC NAME CHANGE 2022-01-18 THE WICKED PEN LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-01-27 18495 S DIXIE HWY, SUITE #355, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-27 18495 S DIXIE HWY, SUITE #355, MIAMI, FL 33157 -
REINSTATEMENT 2013-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-30
LC Name Change 2022-01-18
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State