Search icon

SKIM SHIELD, LLC - Florida Company Profile

Company Details

Entity Name: SKIM SHIELD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKIM SHIELD, 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: 26 Nov 2007 (17 years ago)
Document Number: L07000117613
FEI/EIN Number 261454127

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

Address: 2530 WEST BAY DRIVE, LARGO, FL, 33770, US
Mail Address: 2530 WEST BAY DRIVE, LARGO, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOFER H. STANLEY Managing Member 2530 WEST BAY DRIVE, LARGO, FL, 33770
SOFER SUZY Managing Member 2530 WEST BAY DRIVE, LARGO, FL, 33770
H. STANLEY SOFER Agent 2530 WEST BAY DRIVE, LARGO, FL, 33770

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000101703 FNMOSQUITOES.COM EXPIRED 2018-09-14 2023-12-31 - 2530 WEST BAY DRIVE, LARGO, FL, 33770
G16000067217 ZIKA SEEKA EXPIRED 2016-07-08 2021-12-31 - 2530 WEST BAY DRIVE, LARGO, FL, 33770
G13000094584 SPRAY-COFFEE.COM EXPIRED 2013-09-24 2018-12-31 - 2230 WEST BAY DRIVE, SUITE D, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-01-26 2530 WEST BAY DRIVE, LARGO, FL 33770 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-19 2530 WEST BAY DRIVE, LARGO, FL 33770 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-19 2530 WEST BAY DRIVE, LARGO, FL 33770 -
REGISTERED AGENT NAME CHANGED 2009-03-15 H. STANLEY, SOFER -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State