Search icon

SKICORP, LLC - Florida Company Profile

Company Details

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

SKICORP, 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: 01 Jun 2005 (20 years ago)
Date of dissolution: 29 Nov 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2015 (9 years ago)
Document Number: L05000054151
FEI/EIN Number 202946742

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

Address: 7960 166TH ST WEST, LAKEVILLE, MN, 55044
Mail Address: 7960 166TH ST WEST, LAKEVILLE, MN, 55044
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAYARD JERRY L Managing Member 1828 N. HWY 393, SANTA ROSA BEACH, FL, 32459
KORKOWSKI TRACI A Managing Member 8809 WOOD CLIFF ROAD, BLOOMINGTON, MN, 55438
KORKOWSKI JEFFREY L Managing Member 8809 WOOD CLIFF ROAD, BLOOMINGTON, MN, 55438
MASLOSKI RICK Managing Member 7960 166TH WEST, LAKEVILLE, MN, 55044
MASLOSKI PAM L Managing Member 7960 166TH ST WEST, LAKEVILLE, MN, 55044
PORATH SHANNON L Agent 56 SPIRES LANE, SANTA ROSA BEACH, FL, 32459
POSEY D. SCOTT Managing Member 1828 N. HWY. 393, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-11-29 - -
CHANGE OF MAILING ADDRESS 2012-03-05 7960 166TH ST WEST, LAKEVILLE, MN 55044 -
PENDING REINSTATEMENT 2011-02-07 - -
REINSTATEMENT 2011-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-06 7960 166TH ST WEST, LAKEVILLE, MN 55044 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-11-29
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-03-05
REINSTATEMENT 2011-02-06
Florida Limited Liability 2005-06-01

Date of last update: 01 May 2025

Sources: Florida Department of State