Search icon

MICHAEL WILCOX SCHOOL OF COLOR, LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL WILCOX SCHOOL OF COLOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL WILCOX SCHOOL OF COLOR, 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: 14 Jan 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 06 Mar 2019 (6 years ago)
Document Number: L15000007980
FEI/EIN Number 37-1775752

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

Address: 1490 NORTH BELCHER ROAD, CLEARWATER, FL, 33765, US
Mail Address: 1490 NORTH BELCHER ROAD, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILCOX MICHAEL A Managing Member 1490 NORTH BELCHER ROAD, CLEARWATER, FL, 33765
ULEN LORRAINE S Manager 1490 NORTH BELCHER ROAD, CLEARWATER, FL, 33765
ULEN LORRAINE S Agent 1490 NORTH BELCHER ROAD, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 1490 NORTH BELCHER ROAD, SUITE K, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2019-04-11 ULEN, LORRAINE S -
LC DISSOCIATION MEM 2019-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-21 1490 NORTH BELCHER ROAD, SUITE K, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2019-02-21 1490 NORTH BELCHER ROAD, SUITE K, CLEARWATER, FL 33765 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-11
Reg. Agent Resignation 2019-03-06
CORLCDSMEM 2019-03-06
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State