Search icon

SKL HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: SKL HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKL HOLDINGS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 May 2011 (14 years ago)
Document Number: L06000061144
FEI/EIN Number 205051977

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

Address: 2552 WYNDAM BAY PLACE, APOPKA, FL, 32703, US
Mail Address: 2552 WYNDAM BAY PLACE, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LALANI SHAMIR Manager 2552 WYNDAM BAY PLACE, APOPKA, FL, 32703
LALANI KARIM Manager 2552 WYNDAM BAY PLACE, APOPKA, FL, 32703
LALANI SHAMIR Agent 2552 WYNDAM BAY PLACE, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000010005 GNC #7008 CASSELBERRY COMMONS ACTIVE 2013-01-29 2028-12-31 - 1455 SEMORAN BLVD, SUITE 133, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-18 2552 WYNDAM BAY PLACE, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-02 2552 WYNDAM BAY PLACE, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2017-08-02 2552 WYNDAM BAY PLACE, APOPKA, FL 32703 -
PENDING REINSTATEMENT 2011-05-18 - -
REINSTATEMENT 2011-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State