Search icon

SKIPPYJOY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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