Search icon

SK INVESTOR'S GROUP LLC

Company Details

Entity Name: SK INVESTOR'S GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 04 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2023 (2 years ago)
Document Number: L05000000788
FEI/EIN Number 20-2099638
Address: 1063 Hilloboro mile apt 501, Hillsboro beach, FL 33062
Mail Address: 3710 ne 24 th ave, LIGHTHOUSE POINT, FL 33064
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Sivore, Paula L Agent 3710 NE 24th ave, Lighthouse point, FL 33064

Timothy M. Sivore Reve Liv Trt Dtd 12

Name Role Address
Sivore, Paula L Timothy M. Sivore Reve Liv Trt Dtd 12 3710 NE 24th ave, Lighthouse point, FL 33064

07

Name Role Address
Sivore, Paula L 07 3710 NE 24th ave, Lighthouse point, FL 33064

99

Name Role Address
Sivore, Paula L 99 3710 NE 24th ave, Lighthouse point, FL 33064

David E Kelly Rev Liv Tst Dtd 2

Name Role Address
Suzuki, Penny David E Kelly Rev Liv Tst Dtd 2 3710 NE. 24th ave, lighthouse point, FL 33064

16

Name Role Address
Suzuki, Penny 16 3710 NE. 24th ave, lighthouse point, FL 33064

2004

Name Role Address
Suzuki, Penny 2004 3710 NE. 24th ave, lighthouse point, FL 33064

2000 Irrev Trust FBO Donald Kelly

Name Role Address
Kelly, Donald E, Agent 2000 Irrev Trust FBO Donald Kelly 3710 NE 24th ave, Lighthouse point, FL 33064

2000 Irrev Trust FBO Robert W. Kelly Jr

Name Role Address
Kelly, Robert 2000 Irrev Trust FBO Robert W. Kelly Jr 3710 NE 24th ave, Lighthouse point, FL 33064

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-07 1063 Hilloboro mile apt 501, Hillsboro beach, FL 33062 No data
REINSTATEMENT 2023-03-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 1063 Hilloboro mile apt 501, Hillsboro beach, FL 33062 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 3710 NE 24th ave, Lighthouse point, FL 33064 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-03 Sivore, Paula L No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
REINSTATEMENT 2023-03-14
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-07-30
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-02

Date of last update: 29 Jan 2025

Sources: Florida Department of State