Search icon

COLOR ME WICKED LLC - Florida Company Profile

Company Details

Entity Name: COLOR ME WICKED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLOR ME WICKED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Dec 2014 (10 years ago)
Document Number: L13000177958
FEI/EIN Number 80-0968367

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3850 E. GULF TO LAKE HWY., SUITE #7, INVERNESS, FL, 34453, US
Mail Address: 3850 E. GULF TO LAKE HWY., SUITE #7, INVERNESS, FL, 34453, US
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APONTE CHRISTINE L Managing Member 816 BIRCH AVENUE, INVERNESS, FL, 34452
APONTE JOSE A Manager 816 BIRCH AVENUE, INVERNESS, FL, 34452
APONTE CHRISTINE L Agent 816 BIRCH AVENUE, INVERNESS, FL, 34452

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000160512 COLOR ME WICKED ACTIVE 2021-12-03 2026-12-31 - 3850 E GULF TO LAKE HWY #7, INVERNESS, FL, 34453

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 3850 E. GULF TO LAKE HWY., SUITE #7, INVERNESS, FL 34453 -
CHANGE OF MAILING ADDRESS 2016-04-19 3850 E. GULF TO LAKE HWY., SUITE #7, INVERNESS, FL 34453 -
LC AMENDMENT 2014-12-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State