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.
Active
Updated 8/20/2025 11:57:08 AM
Wkek, L.L.C.
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
Phoenix, AZ 85018
Changed: 2/1/2023
Mailing Address
6218 E Shangri La Rd.
Scottsdale, AZ 85254
Changed: 4/15/2019
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
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
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...
Other companies in Phoenix