Entity Name: | HICKX-5, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 11 Sep 2013 (11 years ago) |
Date of dissolution: | 21 May 2024 (8 months ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 May 2024 (8 months ago) |
Document Number: | L13000128552 |
FEI/EIN Number | 46-4228745 |
Address: | 236 ANGLER COURT, MARCO ISLAND, FL 34145 |
Mail Address: | 236 ANGLER COURT, MARCO ISLAND, FL 34145 |
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 |
---|---|---|
HICKS, WILLIAM W | Agent | 236 ANGLER CT., MARCO ISLAND, FL 34145 |
Name | Role | Address |
---|---|---|
William W. Hicks Revocable Trust, dated May 13, 1994, as amended and restated | Authorized Member | 236 ANGLER COURT, MARCO ISLAND, FL 34145 |
Catherine A. Hicks Revocable Trust, dated May 13, 1994, as amended and restated | Authorized Member | 236 ANGLER COURT, MARCO ISLAND, FL 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-05-21 | No data | No data |
LC STMNT OF RA/RO CHG | 2014-08-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-08-13 | HICKS, WILLIAM W | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-08-13 | 236 ANGLER CT., MARCO ISLAND, FL 34145 | No data |
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: 22 Jan 2025
Sources: Florida Department of State