Entity Name: | SKATE 2 WIN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SKATE 2 WIN 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: | 03 Apr 2009 (16 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: | L09000032428 |
FEI/EIN Number |
264739847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10960 WILSHIRE BLVD FL 5, LOS ANGELES, CA, 90024, US |
Mail Address: | 10960 WILSHIRE BLVD FL 5, LOS ANGELES, CA, 90024, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIBBS SALAAM | Managing Member | 10960 WILSHIRE BLVD FL 5, LOS ANGELES, \, 90024 |
ERESIDENTAGENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
PENDING REINSTATEMENT | 2013-02-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-01 | 236 E 6TH AVE., TALLAHASSEE, FL 32303 | - |
REINSTATEMENT | 2013-02-01 | - | - |
CHANGE OF MAILING ADDRESS | 2013-02-01 | 10960 WILSHIRE BLVD FL 5, LOS ANGELES, CA 90024 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-01 | ERESIDENTAGENT, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-01 | 10960 WILSHIRE BLVD FL 5, LOS ANGELES, CA 90024 | - |
PENDING REINSTATEMENT | 2012-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-02-27 |
REINSTATEMENT | 2013-02-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State