Entity Name: | LICKITY SPLITZ OF KEY WEST INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Mar 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P11000025671 |
Address: | 425 SOUTHARD ST, KEY WEST, FL, 33040, US |
Mail Address: | 362 S.W. EASTPORT CIRCLE, PORT ST LUCIE, FL, 34953 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALEXANDER FRANK J | Agent | 362 EASTPORTE CIRCLE, PORT ST LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
ALEXANDER FRANK J | President | 1932 SW AGUERO ST, PORT ST LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-06-03 | ALEXANDER, FRANK JIII | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-03 | 362 EASTPORTE CIRCLE, PORT ST LUCIE, FL 34953 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-19 | 425 SOUTHARD ST, KEY WEST, FL 33040 | No data |
Name | Date |
---|---|
Reg. Agent Change | 2011-06-03 |
Off/Dir Resignation | 2011-06-03 |
ADDRESS CHANGE | 2011-04-18 |
Domestic Profit | 2011-03-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State