Search icon

WICKSHIRE PORT ORANGE OPCO LLC - Florida Company Profile

Company Details

Entity Name: WICKSHIRE PORT ORANGE OPCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WICKSHIRE PORT ORANGE OPCO 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: 13 Aug 2020 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Oct 2020 (5 years ago)
Document Number: L20000247151
FEI/EIN Number 84-4878234

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

Address: 1675 DUNLAWTON AVE, PORT ORANGE, FL, 32127, US
Mail Address: 750 OLD HICKORY BLVD, BUILDING 1, SUITE 125, BRENTWOOD, TN, 37027, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vcorp Services MD, Inc. Agent 2405 York Road, Suite 201, Lutherville Timonium, FL, 21093
LYNN STACI E Authorized Person 750 OLD HICKORY BLVD, BLD. 1, STE. 125, BRENTWOOD, TN, 37027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000111924 WICKSHIRE PORT ORANGE ACTIVE 2020-08-28 2025-12-31 - 750 OLD HICKORY BLVD, BUILDING 1, SUITE 125, BRENTWOOD, TN, 37027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-07-06 Vcorp Services MD, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2022-07-06 2405 York Road, Suite 201, Lutherville Timonium, FL 21093 -
MERGER 2020-10-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000206605

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-09-01
AMENDED ANNUAL REPORT 2022-07-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-19
Merger 2020-10-26
Florida Limited Liability 2020-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State