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. |
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 |
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 |
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 |
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 | - | - |
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