Search icon

WILLIAM T. VICKERS FAMILY, LLC - Florida Company Profile

Company Details

Entity Name: WILLIAM T. VICKERS FAMILY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAM T. VICKERS FAMILY, 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 Sep 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Sep 2015 (10 years ago)
Document Number: L15000167927
FEI/EIN Number 20-4523133

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

Address: 429 Florida Avenue, LYNN HAVEN, FL, FL, 32444, US
Mail Address: 429 Florida Avenue, LYNN HAVEN, FL, FL, 32444, US
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICKERS IMOGENE H Authorized Member 1600 MARINA BAY DR., UNIT 406, PANAMA CITY, FL, 32409
VICKERS JAMES THOMAS Authorized Member 429 Florida Avenue, LYNN HAVEN, FL, FL, 32444
VICKERS JAMES T Agent 429 Florida Avenue, LYNN HAVEN, FL, FL, 32444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-13 429 Florida Avenue, LYNN HAVEN, FL, FL 32444 -
CHANGE OF MAILING ADDRESS 2022-03-13 429 Florida Avenue, LYNN HAVEN, FL, FL 32444 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-13 429 Florida Avenue, LYNN HAVEN, FL, FL 32444 -
REGISTERED AGENT NAME CHANGED 2020-06-01 VICKERS, JAMES T -
CONVERSION 2015-09-30 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A06000000652. CONVERSION NUMBER 100000154921

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State