Search icon

HICKX-5, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of HICKX-5, LLC, MINNESOTA f1b56a5b-d219-e911-916a-00155d0deff0 MINNESOTA

Key Officers & Management

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

Events

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 -

Documents

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