Search icon

ALICO SKINK MITIGATION, LLC - Florida Company Profile

Company Details

Entity Name: ALICO SKINK MITIGATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALICO SKINK MITIGATION, 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: 15 Dec 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Sep 2018 (7 years ago)
Document Number: L15000206032
FEI/EIN Number 81-1846694

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

Address: 10070 DANIELS INTERSTATE COURT, SUITE 200, FT MYERS, FL, 33913, US
Mail Address: 10070 DANIELS INTERSTATE COURT, SUITE 200, FT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIERNAN JOHN E Manager 10070 DANIELS INTERSTATE COURT, SUITE 200, FT MYERS, FL, 33913
TK REGISTERED AGENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 10070 DANIELS INTERSTATE COURT, SUITE 200, FT MYERS, FL 33913 -
CHANGE OF MAILING ADDRESS 2022-03-22 10070 DANIELS INTERSTATE COURT, SUITE 200, FT MYERS, FL 33913 -
REGISTERED AGENT NAME CHANGED 2018-10-26 TK Registered Agent, Inc. -
LC STMNT OF RA/RO CHG 2018-09-17 - -
REGISTERED AGENT ADDRESS CHANGED 2018-09-17 101 E. KENNEDY BLVD, SUITE 2700, TAMPA, FL 33602 -
LC STMNT OF RA/RO CHG 2017-07-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-18
AMENDED ANNUAL REPORT 2018-10-26
CORLCRACHG 2018-09-17
ANNUAL REPORT 2018-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State