Entity Name: | SK2 DESIGNS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SK2 DESIGNS 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. |
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: | 15 Feb 2005 (20 years ago) |
Date of dissolution: | 25 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Jan 2022 (3 years ago) |
Document Number: | L05000016460 |
FEI/EIN Number |
861129720
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16413 James Monroe Hwy, Leesburg, VA, 20176, US |
Mail Address: | 16413 James Monroe Hwy, Leesburg, VA, 20176, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KERNAN SEAN | Managing Member | 2408 W COUNTRY CLUB AV, TAMPA, FL, 33611 |
Mader SHANNON M | President | 107 Colleen Ct NE, Leesburg, VA, 20176 |
Kernan Janet | Agent | 16413 James Monroe Hwy, Leesburg, FL, 20176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-25 | - | - |
REINSTATEMENT | 2019-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-05 | 16413 James Monroe Hwy, Leesburg, FL 20176 | - |
REINSTATEMENT | 2018-03-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-05 | 16413 James Monroe Hwy, Leesburg, VA 20176 | - |
CHANGE OF MAILING ADDRESS | 2018-03-05 | 16413 James Monroe Hwy, Leesburg, VA 20176 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-05 | Kernan, Janet | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2012-01-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-25 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-29 |
REINSTATEMENT | 2019-11-01 |
REINSTATEMENT | 2018-03-05 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-07-01 |
REINSTATEMENT | 2012-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State