Search icon

SKINNER LANDS WEST ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: SKINNER LANDS WEST ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKINNER LANDS WEST ORLANDO, 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: 27 Jun 2006 (19 years ago)
Date of dissolution: 12 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2015 (10 years ago)
Document Number: L06000065175
FEI/EIN Number NOT APPLICABLE

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

Address: 2955 Hartley Road, JACKSONVILLE, FL, 32257, US
Mail Address: 2955 Hartley Road, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKINNER RUSSELL R Manager 2955 Hartley Road, JACKSONVILLE, FL, 32257
SKINNER BRYANT B Manager 2955 Hartley Road, JACKSONVILLE, FL, 32257
SKINNER CHARLES W Agent 10175 FORTUNE PKWY., UNIT 1101, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-16 2955 Hartley Road, Unit 103, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2014-01-16 2955 Hartley Road, Unit 103, JACKSONVILLE, FL 32257 -
REINSTATEMENT 2012-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 10175 FORTUNE PKWY., UNIT 1101, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2011-04-22 SKINNER, CHARLES W -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-12
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-04-17
REINSTATEMENT 2012-10-03
ANNUAL REPORT 2011-04-22
ADDRESS CHANGE 2010-05-21
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State