Search icon

WICKED AUTOMOTIVE SOUND & PERFORMANCE LLC - Florida Company Profile

Company Details

Entity Name: WICKED AUTOMOTIVE SOUND & PERFORMANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WICKED AUTOMOTIVE SOUND & PERFORMANCE 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: 02 Sep 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L20000273919
Address: 331 2ND ST, UNIT 5, HOLLY HILL, FL, 32117, US
Mail Address: 331 2ND ST, UNIT 5, HOLLY HILL, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLBURN CHRISTIAN N Authorized Member 331 2ND ST UNIT 5, HOLLY HILL, FL, 32117
MCCORMICK CHRISTOPHER W Authorized Member 331 2ND ST UNIT 5, HOLLY HILL, FL, 32117
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000122624 WASP AUTO GROUP LLC ACTIVE 2020-09-21 2025-12-31 - 331 2ND ST UNIT 5 5, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 331 2ND ST, UNIT 5, HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 2025-02-01 331 2ND ST, UNIT 5, HOLLY HILL, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 331 2ND ST, UNIT 5, HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 2024-02-01 331 2ND ST, UNIT 5, HOLLY HILL, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
Florida Limited Liability 2020-09-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State