Search icon

SKDR LLC

Company Details

Entity Name: SKDR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Aug 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (3 years ago)
Document Number: L08000077799
FEI/EIN Number 263210678
Address: 68 Country Club Rd, Cocoa Beach, FL, 32931, US
Mail Address: 68 Country Club Rd, Cocoa Beach, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Rogers Robert Agent 68 Country Club Rd, Cocoa Beach, FL, 32931

Authorized Member

Name Role Address
Rogers Robert Authorized Member 68 Country Club Rd, Cocoa Beach, FL, 32931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09021900340 THE BLUE HERON EXPIRED 2009-01-21 2014-12-31 No data 5164 SEAHORSE AVE., NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-09-29 Rogers, Robert No data
REINSTATEMENT 2021-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-12 68 Country Club Rd, Cocoa Beach, FL 32931 No data
CHANGE OF MAILING ADDRESS 2020-06-12 68 Country Club Rd, Cocoa Beach, FL 32931 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 68 Country Club Rd, Cocoa Beach, FL 32931 No data
LC AMENDMENT 2009-05-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000105633 TERMINATED 1000000812534 COLLIER 2019-02-01 2039-02-13 $ 152.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000542944 TERMINATED 1000000787772 COLLIER 2018-06-25 2038-08-02 $ 8,782.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-25
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-12
AMENDED ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State