Entity Name: | WICKED WICKER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 30 Dec 2013 (11 years ago) |
Date of dissolution: | 30 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2018 (7 years ago) |
Document Number: | L13000177654 |
FEI/EIN Number | 46-4417099 |
Address: | 5900 SHIRLEY ST #1&2, NAPLES, FL, 34109, US |
Mail Address: | 8951 BONITA BEACH RD SE, 525-281, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHULZ OLGA | Agent | 5900 SHIRLEY ST #1&2, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
SCHULZ OLGA N | Manager | 8951 BONITA BEACH RD SE, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-30 | No data | No data |
LC AMENDMENT | 2014-03-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-17 | 5900 SHIRLEY ST #1&2, NAPLES, FL 34109 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-17 | 5900 SHIRLEY ST #1&2, NAPLES, FL 34109 | No data |
LC NAME CHANGE | 2014-01-24 | WICKED WICKER LLC | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-21 |
LC Amendment | 2014-03-17 |
LC Name Change | 2014-01-24 |
Florida Limited Liability | 2013-12-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State