Entity Name: | SKIVANS CREEK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SKIVANS CREEK, 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: | 16 Aug 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L05000082200 |
FEI/EIN Number |
161730410
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5235 WILLING STREET, MILTON, FL, 32570, US |
Mail Address: | 5235 WILLING STREET, MILTON, FL, 32570, US |
ZIP code: | 32570 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEONARD T.A. | Managing Member | P.O. BOX 586, MILTON, FL, 32572 |
ELLIOTT JOHN D | Managing Member | 5235-B WILLING ST, MILTON, FL, 32570 |
DUNN ED L | Managing Member | 5826 DUNDRIDGE DRIVE, MILTON, FL, 32571 |
PIERCE MARTHA H | Managing Member | 145 SAVANNAH POINTE, NORTH AUGUSTA, SC, 29841 |
ELLIOTT JOHN D | Agent | 5235 WILLING STREET, MILTON, FL, 32570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-22 | 5235 WILLING STREET, MILTON, FL 32570 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-22 | 5235 WILLING STREET, MILTON, FL 32570 | - |
CHANGE OF MAILING ADDRESS | 2015-01-22 | 5235 WILLING STREET, MILTON, FL 32570 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-22 | ELLIOTT, JOHN D | - |
Name | Date |
---|---|
REINSTATEMENT | 2017-01-19 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-02-26 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-01-22 |
ANNUAL REPORT | 2007-02-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State