Search icon

STICKERWOLF LLC - Florida Company Profile

Company Details

Entity Name: STICKERWOLF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

STICKERWOLF 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: 29 Aug 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Sep 2021 (3 years ago)
Document Number: L16000161582
FEI/EIN Number 81-3722871

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

Address: 2040 N. RIO GRANDE AVE, STE. A, ORLANDO, FL 32804
Mail Address: 220 Toms Rs, Debary, FL 32713
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEMING, RYAN S Agent 220 Toms Rd, Debary, FL 32713
FLEMING, RYAN S Authorized Representative 220 Toms Rd, Debary, FL 32713
Sumner, Maggie Member 220 Toms Rd, Debary, FL 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000006096 HIGHVIZ LLC ACTIVE 2022-01-18 2027-12-31 - 2040 N RIO GRANDE AVE,STE A, ORLANDO, FL, 32804
G19000042155 STICKERWOLF LLC EXPIRED 2019-04-02 2024-12-31 - 2312 CLARK ST, SUITE 16, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-30 2040 N. RIO GRANDE AVE, STE. A, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 220 Toms Rd, Debary, FL 32713 -
LC NAME CHANGE 2021-09-21 STICKERWOLF LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-09-21 2040 N. RIO GRANDE AVE, STE. A, ORLANDO, FL 32804 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-27
LC Name Change 2021-09-21
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-05-12
ANNUAL REPORT 2017-01-09

Date of last update: 19 Feb 2025

Sources: Florida Department of State