Search icon

SKINNER LANDS HILLSBOROUGH COUNTY, LLC - Florida Company Profile

Company Details

Entity Name: SKINNER LANDS HILLSBOROUGH COUNTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKINNER LANDS HILLSBOROUGH COUNTY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 31 Oct 2002 (22 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L02000029087
FEI/EIN Number 134218785

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

Address: 10175 FORTUNE PKWY., UNIT 702, JACKSONVILLE, FL, 32256, US
Mail Address: 10175 FORTUNE PKWY., UNIT 702, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKINNER RUSSELL R Manager 10175 FORTUNE PKWY., UNIT 702, JACKSONVILLE, FL, 32256
SKINNER, JR. BRYANT B Manager 10175 FORTUNE PKWY., UNIT 702, JACKSONVILLE, FL, 32256
SKINNER CHARLES W Agent 10175 FORTUNE PKWY., UNIT 1101, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-04-22 SKINNER, CHARLES W -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 10175 FORTUNE PKWY., UNIT 1101, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-21 10175 FORTUNE PKWY., UNIT 702, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2010-05-21 10175 FORTUNE PKWY., UNIT 702, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-22
ADDRESS CHANGE 2010-05-21
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State