Search icon

HICKEY AND COMPANY LLC - Florida Company Profile

Company Details

Entity Name: HICKEY AND COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HICKEY AND COMPANY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jan 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000004082
FEI/EIN Number 46-3328893

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

Address: 6427 Moorings Point Cir, Lakewood Ranch, FL, 34202, US
Mail Address: 6427 Moorings Point Cir, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKEY STEPHEN Managing Member 6427 Moorings Point Cir, Lakewood Ranch, FL, 34202
HICKEY NANCY Managing Member 6427 Moorings Point Cir, Lakewood Ranch, FL, 34202
HICKEY STEPHEN B Agent 6427 Moorings Point Cir, Lakewood Ranch, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-12 6427 Moorings Point Cir, Suite 202, Lakewood Ranch, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-12 6427 Moorings Point Cir, Suite 202, Lakewood Ranch, FL 34202 -
CHANGE OF MAILING ADDRESS 2020-02-12 6427 Moorings Point Cir, Suite 202, Lakewood Ranch, FL 34202 -
REGISTERED AGENT NAME CHANGED 2020-02-12 HICKEY, STEPHEN BRUCE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-03-08
REINSTATEMENT 2020-02-12
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-17
Florida Limited Liability 2013-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State