Search icon

238 S WICKHAM, LLC - Florida Company Profile

Company Details

Entity Name: 238 S WICKHAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

238 S WICKHAM, 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: 11 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2019 (6 years ago)
Document Number: L12000129994
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 440 South Babcock Street, Melbourne, FL, 32901, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOY STORY MANAGEMENT, LLC Authorized Member 1337 East 750 N, Orem, UT, 84097
Nash Charles I Agent 1045 N COURTENAY PARKWAY, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-31 Nash, Charles I -
CHANGE OF MAILING ADDRESS 2025-01-31 1045 N COURTENAY PARKWAY, MERRITT ISLAND, FL 32953 -
REINSTATEMENT 2019-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-10-05 - -
REINSTATEMENT 2015-01-20 - -
REGISTERED AGENT NAME CHANGED 2015-01-20 AGGARWAL, MUKESH C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-30
REINSTATEMENT 2019-02-06
LC Amendment 2017-10-05
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-03

Date of last update: 02 May 2025

Sources: Florida Department of State