Search icon

WICKED DEEDS, LLC - Florida Company Profile

Company Details

Entity Name: WICKED DEEDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WICKED DEEDS, 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: 15 Mar 2013 (12 years ago)
Date of dissolution: 19 Jul 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jul 2024 (10 months ago)
Document Number: L13000039849
FEI/EIN Number APPLIED FOR

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

Address: 6901-A N. 9TH AVE, #169, PENSACOLA, FL, 32504, US
Mail Address: 6901-A N. 9TH AVE, #169, PENSACOLA, FL, 32504, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HODGE C Agent 6901-A N. 9TH AVE, PENSACOLA, FL, 32504
KINETIC STRATEGIES, LLC Manager 16192 COASTAL HWY, LEWES, DE, 19958

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000027128 KINETIC STRATEGIES EXPIRED 2013-03-19 2018-12-31 - 6901-A N. 9TH AVE., #169, PENSACOLA, FL, 32504
G13000027132 WICKED DRINKS EXPIRED 2013-03-19 2018-12-31 - 6901-A N. 9TH AVE., #169, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-19 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-02 6901-A N. 9TH AVE, #169, PENSACOLA, FL 32504 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-19
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-01-24

Date of last update: 03 May 2025

Sources: Florida Department of State