Search icon

WHISKEY CREEK PUNISHERS LEMC, INC

Company Details

Entity Name: WHISKEY CREEK PUNISHERS LEMC, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Nov 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2023 (a year ago)
Document Number: N21000013144
FEI/EIN Number 87-3537248
Address: 9311 Pittsburgh Blvd, Fort Myers, FL, 33967, UN
Mail Address: 9311Pittsburgh Blvd, Fort Myers, Fl, 33967, UN
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Lambert Kevin Agent 9311 Pittsburgh Blvd, FORT MYERS, FL, 33967

President

Name Role Address
LAMBERT KEVIN President 9311 Pittsburgh Blvd, Fort Myers, FL, 33967

Vice President

Name Role Address
LOPEZ LUIS Vice President 9311 Pittsburgh Blvd, Fort Myers, FL, 33967

Secretary

Name Role Address
Miazga Jeff Secretary 9311Pittsburgh Blvd, Fort Myers, 33967

Treasurer

Name Role Address
Mendez Raul Treasurer 9311 PITTSBURGH BLVD, FORT MYERS, FL, 339677212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000090394 WHISKEY CREEK APPAREL ACTIVE 2022-08-01 2027-12-31 No data 9311 PITTSBURGH BLVD, FORT MYERS, FL, 33967

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-13 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-13 Lambert, Kevin No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-13 9311 Pittsburgh Blvd, 2, FORT MYERS, FL 33967 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-03 9311 Pittsburgh Blvd, Fort Myers, FL 33967 UN No data
CHANGE OF MAILING ADDRESS 2022-05-03 9311 Pittsburgh Blvd, Fort Myers, FL 33967 UN No data

Documents

Name Date
ANNUAL REPORT 2024-06-03
REINSTATEMENT 2023-10-13
ANNUAL REPORT 2022-05-03
Domestic Non-Profit 2021-11-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State