Search icon

LICK ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: LICK ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LICK ENTERPRISES, 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: 20 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2021 (4 years ago)
Document Number: L14000180799
FEI/EIN Number 47-3518895

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

Address: 1021 ANGLERS COVE, MARCO ISLAND, FL, 34145, US
Mail Address: 5043 CERROMAR DRIVE, NAPLES, FL, 34112
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRALIK RICHARD J Member 5043 CERROMAR DRIVE, NAPLES, FL, 34112
KRALIK RICHARD J Authorized Member 5043 CERROMAR DRIVE, NAPLES, FL, 34112
Kralik Susan Secretary 5043 CERROMAR DRIVE, NAPLES, FL, 34112
Kralik Richard Agent 5043 CERROMAR DRIVE, Naples, FL, 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000044407 DOLPHIN TIKI BAR AND GRILL ACTIVE 2015-05-04 2025-12-31 - 5043 CERROMAR DR, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 5043 CERROMAR DRIVE, Naples, FL 34112 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 1021 ANGLERS COVE, MARCO ISLAND, FL 34145 -
REINSTATEMENT 2021-03-11 - -
REGISTERED AGENT NAME CHANGED 2021-03-11 Kralik, Richard -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
AMENDED ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-25
REINSTATEMENT 2021-03-11
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8117128307 2021-01-29 0455 PPP 1021 Anglers Cv, Marco Island, FL, 34145-2365
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180245
Loan Approval Amount (current) 180245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marco Island, COLLIER, FL, 34145-2365
Project Congressional District FL-19
Number of Employees 32
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 182348.68
Forgiveness Paid Date 2022-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State