Search icon

LIKEWIZE DEVICE PROTECTION, LLC - Florida Company Profile

Company Details

Entity Name: LIKEWIZE DEVICE PROTECTION, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 01 May 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Apr 2021 (4 years ago)
Document Number: M08000002067
FEI/EIN Number 20-2353874

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

Address: 1900 W. Kirkwood Blvd, Ste 1600C, Southlake, TX, 76092, US
Mail Address: 1900 W. Kirkwood Blvd, Ste 1600C, Southlake, TX, 76092, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Negro Jack Treasurer 1900 W. Kirkwood Blvd, Southlake, TX, 76092
Negro Jack Manager 1900 W. Kirkwood Blvd, Southlake, TX, 76092
Hunt Jermaine Manager 1900 W. Kirkwood Blvd, Southlake, TX, 76092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 1900 W. Kirkwood Blvd, Ste 1600C, Southlake, TX 76092 -
CHANGE OF MAILING ADDRESS 2024-04-05 1900 W. Kirkwood Blvd, Ste 1600C, Southlake, TX 76092 -
LC AMENDMENT AND NAME CHANGE 2021-04-28 LIKEWIZE DEVICE PROTECTION, LLC -
LC NAME CHANGE 2016-02-03 BRIGHTSTAR DEVICE PROTECTION, LLC -
REGISTERED AGENT NAME CHANGED 2013-09-26 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2013-09-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000349605 TERMINATED 1000000959724 COLUMBIA 2023-07-21 2043-07-26 $ 2,273.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-30
LC Amendment and Name Change 2021-04-28
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State