Entity Name: | HICKX-1, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 11 Sep 2013 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 13 Aug 2014 (10 years ago) |
Document Number: | L13000128573 |
FEI/EIN Number | 46-4101006 |
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 |
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 | Managing Member | 236 ANGLER COURT, MARCO ISLAND, FL 34145 |
Catherine A. Hicks Revocable Trust, dated May 13, 1994, as amended and restated | Managing Member | 236 ANGLER COURT, MARCO ISLAND, FL 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
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 |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-12 |
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 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State