Search icon

WICKED RIDES LLC - Florida Company Profile

Company Details

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

WICKED RIDES 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: 12 Jun 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 06 Sep 2016 (9 years ago)
Document Number: L15000103303
FEI/EIN Number 47-4287348

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

Address: 12811 Commerce Lakes Drive, Suite 8, FORT MYERS, FL, 33913, US
Mail Address: 12811 Commerce Lakes Drive, Suite 8, FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Verissimo Richard Manager 12811 Commerce Lakes Drive, FORT MYERS, FL, 33913
VERISSIMO RICHARD D Agent 3009 35TH STREET SW, LEHIGH ACRES, FL, 33976

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000090581 QOOL AUTO SALES EXPIRED 2016-08-22 2021-12-31 - 13460 RICKENBACKER PKWY, #5, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 12811 Commerce Lakes Drive, Suite 8, FORT MYERS, FL 33913 -
CHANGE OF MAILING ADDRESS 2023-04-19 12811 Commerce Lakes Drive, Suite 8, FORT MYERS, FL 33913 -
LC DISSOCIATION MEM 2016-09-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-05
CORLCDSMEM 2016-09-06
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State