Search icon

WILCOX HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: WILCOX HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILCOX HOLDINGS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Dec 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000230975
FEI/EIN Number 81-4765017

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

Mail Address: 3225 SOUTHSIDE BLVD, SUITE 5, JACKSONVILLE, FL, 32216, US
Address: 3225 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON SHIKITA L Manager 3225 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32216
MARSHALL FRANK Manager 3225 SOUTHSIDE BLVD SUITE 5, JACKSONVILLE, AL, 32216
MARSHALL FRANK L Agent 3225 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000023157 3RD EYE MANAGEMENT EXPIRED 2017-03-03 2022-12-31 - 3225 SOUTHSIDE BLVD STE 5, JACKSONVILLE, FL, 32216
G17000007429 HHU EXPIRED 2017-01-20 2022-12-31 - 3225 SOUTHSIDE BLVD, SUITE 5, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2022-08-09 - -
LC AMENDMENT 2022-07-19 - -
REGISTERED AGENT NAME CHANGED 2020-07-08 MARSHALL, FRANK L -
REINSTATEMENT 2020-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-03-29 3225 SOUTHSIDE BLVD, STE 5, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-29 3225 SOUTHSIDE BLVD, STE 5, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 3225 SOUTHSIDE BLVD, STE 5, JACKSONVILLE, FL 32216 -

Documents

Name Date
ANNUAL REPORT 2023-04-29
LC Amendment 2022-08-09
LC Amendment 2022-07-19
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-12-09
ANNUAL REPORT 2021-02-15
REINSTATEMENT 2020-07-08
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-29
Florida Limited Liability 2016-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State