Search icon

MR. FIKSIT LLC - Florida Company Profile

Company Details

Entity Name: MR. FIKSIT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MR. FIKSIT 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: 16 Oct 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Jul 2020 (5 years ago)
Document Number: L15000176261
FEI/EIN Number 47-1129230

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

Address: 9484 Spirit Woods trail, Brooksville, FL, 34601, US
Mail Address: 9484 Spirit Woods Trail, Brooksville, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wicker Kenneth Authorized Member 9484 Spirit Wodds Trail, Brooksville, FL, 34601
WICKER KENNETH Agent 9484 Spirit Woods Trail, Brooksville, FL, 34601

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-25 9484 Spirit Woods Trail, Brooksville, FL 34601 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-06 9484 Spirit Woods trail, Brooksville, FL 34601 -
CHANGE OF MAILING ADDRESS 2022-09-06 9484 Spirit Woods trail, Brooksville, FL 34601 -
LC AMENDMENT AND NAME CHANGE 2020-07-20 MR. FIKSIT LLC -
REGISTERED AGENT NAME CHANGED 2020-02-05 WICKER , KENNETH -
REINSTATEMENT 2018-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-12-25
ANNUAL REPORT 2022-09-06
ANNUAL REPORT 2021-04-14
LC Amendment and Name Change 2020-07-20
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-10-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State