Entity Name: | SKIPPYJOY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SKIPPYJOY, 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: | 31 Aug 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000086377 |
FEI/EIN Number |
205739450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19 Milton St, St Augustine, FL, 32084, US |
Mail Address: | 19 Milton St, St Augustine, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLUCKHOHN JAMES E | Managing Member | 19 Milton St, St Augustine, FL, 32084 |
Bicknell Lee R | Owne | 19 Milton St, St Augustine, FL, 32084 |
KLUCKHOLN JOY M | Agent | 19 Milton St, St Augustine, FL, 32084 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G06255700007 | R/S INVESTIGATIONS | ACTIVE | 2006-09-12 | 2026-12-31 | - | 19 MILTON ST, ST AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-05 | 19 Milton St, St Augustine, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2020-05-05 | 19 Milton St, St Augustine, FL 32084 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-05 | 19 Milton St, St Augustine, FL 32084 | - |
LC AMENDMENT | 2018-10-31 | - | - |
LC AMENDMENT | 2017-10-30 | - | - |
LC AMENDMENT | 2016-11-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-30 |
LC Amendment | 2018-10-31 |
ANNUAL REPORT | 2018-04-10 |
LC Amendment | 2017-10-30 |
ANNUAL REPORT | 2017-04-11 |
LC Amendment | 2016-11-15 |
ANNUAL REPORT | 2016-04-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State