Search icon

GREGORY HICKS CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: GREGORY HICKS CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREGORY HICKS CONSULTING, 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: 23 Jul 2014 (11 years ago)
Date of dissolution: 28 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2024 (a year ago)
Document Number: L14000116316
FEI/EIN Number 47-1706265

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

Address: 2977 NW 68th Street, Fort Lauderdale, FL, 33309, US
Mail Address: 2977 NW 68th Street, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKS GREGORY Managing Member 2977 NW 68th Street, Fort Lauderdale, FL, 33309
TRANTALIS DEAN JESQ Agent 2301 Wilton Drive, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-06 2301 Wilton Drive, Suite C1-A, WILTON MANORS, FL 33305 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-11 2977 NW 68th Street, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2015-04-11 2977 NW 68th Street, Fort Lauderdale, FL 33309 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-28
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-07-30
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State