Search icon

SKJ PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SKJ PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKJ PROPERTIES, 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: 12 Nov 2003 (21 years ago)
Date of dissolution: 16 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2015 (9 years ago)
Document Number: L03000043996
FEI/EIN Number 470934710

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

Address: 100 APOLLO BEACH BLVD., APOLLO BEACH, FL, 33572
Mail Address: 2505 S.W.COLLEGE RD, OCALA, FL, 34471
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIMITRIADIS STEVE Manager 2505 S.W. COLLEGE RD, OCALA, FL, 34471
DEMETRIADIS JOHN Manager 449 S.W. 80TH STREET, OCALA, FL, 34476
DEMETRIADIS EUGENIA Manager 449 S.W. 80TH STREET, OCALA, FL, 34476
JOHN DEMETRIADIS Agent 2505 S.W. COLLEGE RD, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-16 - -
REGISTERED AGENT NAME CHANGED 2014-03-08 JOHN, DEMETRIADIS -
CHANGE OF MAILING ADDRESS 2011-02-25 100 APOLLO BEACH BLVD., APOLLO BEACH, FL 33572 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-25 2505 S.W. COLLEGE RD, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 100 APOLLO BEACH BLVD., APOLLO BEACH, FL 33572 -
MERGER 2003-11-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000047077

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-16
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-08
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-05-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State