Active
Updated 8/20/2025 11:57:08 AM

Wkek, L.L.C.

Wkek, L.L.C. is a Florida Limited Liability Company located in Phoenix, AZ. The company was incorporated on March 5, 2001, under the Florida Department Of State’s registration number L01000003517. It is currently listed as an active entity and FEI/EIN number is 71-0899542.

The principal address of Wkek, L.L.C. is 5339 E Valle Vista Road, Phoenix, AZ 85018 and mailing address is 6218 E Shangri La Rd., Scottsdale, AZ 85254, where all official business activities and communication are managed.

The company is managed by Olsen, Eric S from Scottsdale AZ, holding the position of Manager, who takes the lead in overseeing its operations. For legal purposes, Coover, Stephen H serves as the registered agent for the company, located at 230 N Park Ave, Sanford, FL 32771, handling all compliance and official matters for company.

On January 30, 2024, the company has filed the latest annual report.

Filing information

Company Name Wkek, L.L.C.
Entity type Florida Limited Liability Company
Governing Agency Florida Department Of State
Document Number L01000003517
FEI/EIN Number 71-0899542
Date Filed March 5, 2001
Company Age 24 years 6 months
State AZ
Status Active
Last Event REINSTATEMENT
Event Date Filed 6/2/2016
Event Effective Date NONE

The data on Wkek, L.L.C. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/20/2025.

Contact details

Principal Address

5339 E Valle Vista Road
Phoenix, AZ 85018
Changed: 2/1/2023

Mailing Address

6218 E Shangri La Rd.
Scottsdale, AZ 85254
Changed: 4/15/2019

Registered Agent Name & Address

Coover, Stephen H
230 N Park Ave
Sanford, FL 32771
Name Changed: 6/2/2016

Authorized Person(s) Details

Manager
Olsen, Eric S
6218 E Shangri La Rd.
Scottsdale, AZ 85254

Events

Event Type
Filed Date
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 6/2/2016
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 6/2/2016
Effective Date 6/2/2016
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/25/2015
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/25/2015
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 1/6/2004
Effective Date
Description
More...

Annual Reports

Report Year
Filed Date
Report Year 2022
Filed Date 01/18/2022
Report Year 2024
Filed Date 01/30/2024
Report Year 2023
Filed Date 02/01/2023

Document Images

01/30/2024 -- ANNUAL REPORT
02/01/2023 -- ANNUAL REPORT
01/18/2022 -- ANNUAL REPORT
01/16/2021 -- ANNUAL REPORT
01/17/2020 -- ANNUAL REPORT
More...