Entity Name: | S K & S SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S K & S SERVICES, 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: | 02 Nov 2005 (19 years ago) |
Date of dissolution: | 19 Oct 2018 (6 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 19 Oct 2018 (6 years ago) |
Document Number: | L05000106971 |
FEI/EIN Number |
203757505
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4021 28th St. SW., Lehigh Acres, FL, 33976, US |
Mail Address: | 4021 28th St. SW, Lehigh Acres, FL, 33976, US |
ZIP code: | 33976 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSA KAREL | Manager | 4529 SW 11TH AVE., CAPE CORAL, FL, 33914 |
ROSA SIGRID | Manager | 4529 SW 11TH AVE., CAPE CORAL, FL, 33914 |
WRIGHT CHRISTINE FESQ. | Agent | 923 Del Prado Blvd. South, CAPE CORAL, FL, 33990 |
Van Loon - Rosa Sophie C | Manager | 1044 CAMINO LA COSTA, Austin, TX, 78752 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000065565 | DONER KEBAB KING KARL | EXPIRED | 2012-06-29 | 2017-12-31 | - | 4529 SW 11TH AVE, CAPE CORAL, FL, 33914 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2018-10-19 | - | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS SK&S SERVICES LLC, A TEXAS LIMITED. CONVERSION NUMBER 100000186191 |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 923 Del Prado Blvd. South, SUITE 106, CAPE CORAL, FL 33990 | - |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 4021 28th St. SW., Lehigh Acres, FL 33976 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 4021 28th St. SW., Lehigh Acres, FL 33976 | - |
LC AMENDMENT | 2016-07-18 | - | - |
REINSTATEMENT | 2014-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT AND NAME CHANGE | 2011-02-14 | S K & S SERVICES, LLC | - |
CANCEL ADM DISS/REV | 2008-12-08 | - | - |
LC AMENDMENT AND NAME CHANGE | 2008-12-08 | S K & S SERVICES CC, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000825006 | TERMINATED | 1000000687617 | LEE | 2015-07-27 | 2035-08-05 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J13001792382 | TERMINATED | 1000000554356 | LEE | 2013-11-19 | 2033-12-26 | $ 360.94 | STATE OF FLORIDA5007494 |
J13001792408 | TERMINATED | 1000000554358 | LEE | 2013-11-19 | 2033-12-26 | $ 330.00 | STATE OF FLORIDA0106971 |
Name | Date |
---|---|
Conversion | 2018-10-19 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-27 |
LC Amendment | 2016-07-18 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-23 |
REINSTATEMENT | 2014-03-03 |
ANNUAL REPORT | 2012-04-01 |
ANNUAL REPORT | 2011-04-20 |
LC Amendment and Name Change | 2011-02-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State