Entity Name: | HICKX-5, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HICKX-5, 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. |
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: | 11 Sep 2013 (12 years ago) |
Date of dissolution: | 21 May 2024 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 May 2024 (a year ago) |
Document Number: | L13000128552 |
FEI/EIN Number |
46-4228745
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 236 ANGLER COURT, MARCO ISLAND, FL, 34145, US |
Mail Address: | 236 ANGLER COURT, MARCO ISLAND, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HICKX-5, LLC, MINNESOTA | f1b56a5b-d219-e911-916a-00155d0deff0 | MINNESOTA |
Name | Role | Address |
---|---|---|
William W. Hicks Revocable Trust, dated Ma | Auth | 236 ANGLER COURT, MARCO ISLAND, FL, 34145 |
Catherine A. Hicks Revocable Trust, dated | Auth | 236 ANGLER COURT, MARCO ISLAND, FL, 34145 |
HICKS WILLIAM W | Agent | 236 ANGLER CT., MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-05-21 | - | - |
LC STMNT OF RA/RO CHG | 2014-08-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-08-13 | HICKS, WILLIAM W | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-08-13 | 236 ANGLER CT., MARCO ISLAND, FL 34145 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-05-21 |
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State