Entity Name: | HOLLY LICK, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 21 Jul 2017 (8 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 09 Apr 2018 (7 years ago) |
Document Number: | P17000062118 |
FEI/EIN Number | 82-2236601 |
Address: | 1665 ISLAND HWY, WESTON, FL 33326 |
Mail Address: | 1665 ISLAND HWY, WESTON, FL 33326 |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lick, Ronald | Agent | 1665 ISLAND HWY, WESTON, FL 33326 |
Name | Role | Address |
---|---|---|
LICK, HOLLY | President | 1665 Island Way, WESTON, FL 33326 |
Name | Role | Address |
---|---|---|
LICK, RONALD | Vice President | 1665 ISLAND HWY, WESTON, FL 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-22 | Lick, Ronald | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 1665 ISLAND HWY, WESTON, FL 33326 | No data |
AMENDMENT AND NAME CHANGE | 2018-04-09 | HOLLY LICK, P.A. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-09 | 1665 ISLAND HWY, WESTON, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-09 | 1665 ISLAND HWY, WESTON, FL 33326 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-04-30 |
Amendment and Name Change | 2018-04-09 |
ANNUAL REPORT | 2018-01-15 |
Domestic Profit | 2017-07-21 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State