Entity Name: | WICKHAM7775, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Apr 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 26 Jun 2012 (13 years ago) |
Document Number: | L12000057764 |
FEI/EIN Number | 45-5183070 |
Address: | 1512 SE 12th Court, Deerfield Beach, FL, 33441, US |
Mail Address: | 1512 SE 12th Court, deerfield beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300Q78VFUIBJ8NE79 | L12000057764 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O SWIRBEL, THOMAS, 1512 SE 12th Court, Deerfield Beach, US-FL, US, 33441 |
Headquarters | 1512 SE 12th Ct, Deerfield Beach, US-FL, US, 33441 |
Registration details
Registration Date | 2020-01-14 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-11-07 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L12000057764 |
Name | Role | Address |
---|---|---|
SWIRBEL THOMAS | Agent | 1512 SE 12th Court, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
DEERPATH ENTERPRISES, INC | Manager | 1512 SE 12th Court, Deerfield Beach, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 1512 SE 12th Court, Deerfield Beach, FL 33441 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 1512 SE 12th Court, Deerfield Beach, FL 33441 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 1512 SE 12th Court, Deerfield Beach, FL 33441 | No data |
LC AMENDMENT | 2012-06-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State