Search icon

SK COMMERCIAL PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SK COMMERCIAL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SK COMMERCIAL PROPERTIES, 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: 12 Feb 2009 (16 years ago)
Date of dissolution: 11 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2024 (3 months ago)
Document Number: L09000014207
FEI/EIN Number 264246151

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

Address: 690 Red Wing Dr, Lake Mary, FL, 32746, US
Mail Address: 690 Red Wing Dr, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECK SCOTT K Manager 690 RED WING DR, LAKE MARY, FL, 32746
Beck Scott Agent 1150 N. RONALD REAGAN BLVD., LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000121652 SYSTEMS RESEARCH GROUP INCORPO ACTIVE 2024-09-30 2029-12-31 - 690 RED WING DR, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-07 690 Red Wing Dr, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2024-11-07 690 Red Wing Dr, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2023-03-06 Beck, Scott -
REGISTERED AGENT ADDRESS CHANGED 2010-03-26 1150 N. RONALD REAGAN BLVD., LONGWOOD, FL 32750 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-11
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State