Search icon

LICKSPITTLES, INC. - Florida Company Profile

Company Details

Entity Name: LICKSPITTLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LICKSPITTLES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 26 Sep 1996 (29 years ago)
Date of dissolution: 10 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2022 (3 years ago)
Document Number: P96000080001
FEI/EIN Number 650689524

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

Address: 7301 SW 57TH CT, SUITE 545, MIAMI, FL, 33143, US
Mail Address: 7301 SW 57TH CT, SUITE 545, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEINOFF ELLEN Director 5455 SW 95TH TERRACE, CORAL GABLES, FL, 33156
LOTTERMAN ELLEN Director 12225 SW 70TH COURT, MIAMI, FL, 33156
LEINOFF ANDREW M Agent 7301 SW 57 CT STE 545, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-20 7301 SW 57TH CT, SUITE 545, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2007-04-20 7301 SW 57TH CT, SUITE 545, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 7301 SW 57 CT STE 545, MIAMI, FL 33143 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-10
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State