Search icon

FLICK CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: FLICK CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLICK CONSULTING, 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: 12 Oct 2012 (13 years ago)
Document Number: L12000130194
FEI/EIN Number 46-4352389

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

Mail Address: 3700 SOUTH CONWAY ROAD, SUITE 100, ORLANDO, FL, 32812, US
Address: 3700 SOUTH CONWAY ROAD, SUITE 112, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIFEBOAT REGISTERED AGENTS, LLC Agent -
FLICK JAMES J Manager 3700 SOUTH CONWAY ROAD, SUITE 100, ORLANDO, FL, 32812
Flick James M Manager 3700 SOUTH CONWAY ROAD, ORLANDO, FL, 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000051613 OAKMONTE WEALTH MANAGEMENT ACTIVE 2019-04-26 2029-12-31 - 3700 S. CONWAY ROAD, SUITE 112, ORLANDO, FL, 32812
G17000000694 FLICK WEALTH MANAGEMENT EXPIRED 2017-01-03 2022-12-31 - 3700 SOUTH CONWAY ROAD, SUITE 100, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-17 3700 SOUTH CONWAY ROAD, SUITE 112, ORLANDO, FL 32812 -
REGISTERED AGENT NAME CHANGED 2021-03-22 Lifeboat Registered Agents, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-31
AMENDED ANNUAL REPORT 2019-09-20
AMENDED ANNUAL REPORT 2019-09-09
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State