Search icon

PICKLED WEB PRODUCTIONS LLC - Florida Company Profile

Company Details

Entity Name: PICKLED WEB PRODUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PICKLED WEB PRODUCTIONS 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: 17 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2023 (a year ago)
Document Number: L19000184660
FEI/EIN Number 84-2576932

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

Address: 18741 ENSENADA DR, NAPLES, FL, 34114, US
Mail Address: 18741 ENSENADA DR, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADKINS MARK Authorized Member 18741 ENSENADA DR, NAPLES, FL, 34114
SCHINDLER ADAM Authorized Member 4164 3RD ST, WAYNE, MI, 48184
REPUBLIC REGISTERED AGENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000081745 EDDIE AND WEBBY EXPIRED 2019-08-01 2024-12-31 - 8370 PALACIO TER S, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-23 18741 ENSENADA DR, NAPLES, FL 34114 -
REGISTERED AGENT NAME CHANGED 2023-10-31 REPUBLIC REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-10-31 1150 NW 72ND AVE TOWER I, STE 455, MIAMI, FL 33126 -
REINSTATEMENT 2023-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-27 18741 ENSENADA DR, NAPLES, FL 34114 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-10-31
REINSTATEMENT 2023-10-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-06
Florida Limited Liability 2019-07-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State