Search icon

ERP KICKS, L.L.C. - Florida Company Profile

Company Details

Entity Name: ERP KICKS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ERP KICKS, L.L.C. 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: 02 May 2011 (14 years ago)
Document Number: L11000053198
FEI/EIN Number 452515483

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

Address: 183 WOODSONG LANE, ST AUGUSTINE, FL, 32092, US
Mail Address: 183 WOODSONG LANE, ST AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mallon Sean E Manager 183 WOODSONG LANE, ST AUGUSTINE, FL, 32092
Mallon Sean E Agent 183 WOODSONG LANE, ST AUGUSTINE, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000053573 CLOUD KICKS EXPIRED 2014-06-03 2019-12-31 - 1961 GLENFIELD CROSSING CT., SAINT AUGUSTINE, FL, 32092
G12000050664 MALLON CONSULTING, LLC EXPIRED 2012-06-03 2017-12-31 - 1961 GLENFIELD CROSSING CT., SAINT AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-21 Mallon, Sean Edward -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 183 WOODSONG LANE, ST AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2022-01-31 183 WOODSONG LANE, ST AUGUSTINE, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 183 WOODSONG LANE, ST AUGUSTINE, FL 32092 -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-09-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State