Entity Name: | WICKS PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Mar 2011 (14 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 01 Oct 2012 (12 years ago) |
Document Number: | L11000037528 |
FEI/EIN Number | 451440249 |
Address: | 116 dunes edge rd, jupiter, FL, 33477, US |
Mail Address: | 116 dunes edge rd, jupiter, FL, 33477, US |
ZIP code: | 33477 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hoshor Sandra H | Agent | 1035 State Road 7, Wellington, FL, 33414 |
Name | Role | Address |
---|---|---|
WICKENHAUSER THOMAS L | Managing Member | 116 dunes edge rd, jupiter, FL, 33477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-06-14 | 116 dunes edge rd, jupiter, FL 33477 | No data |
CHANGE OF MAILING ADDRESS | 2019-06-14 | 116 dunes edge rd, jupiter, FL 33477 | No data |
REGISTERED AGENT NAME CHANGED | 2019-06-14 | Hoshor, Sandra H | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-14 | 1035 State Road 7, Suite 313, Wellington, FL 33414 | No data |
LC NAME CHANGE | 2012-10-01 | WICKS PROPERTIES, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State