Entity Name: | INFINITE SKRILLA PUBLISHING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
INFINITE SKRILLA PUBLISHING 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: | 13 Oct 2010 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L10000107062 |
FEI/EIN Number |
61-1625256
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3164 New York St., Miami, FL 33133 |
Mail Address: | 3164 New York St., MIAMI 33133 UN |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLETCHER, JASON THOMAS | Agent | 3164 New York St., MIAMI, FL 33133 |
FLETCHER, JASON THOMAS | Manager | 3164 New York St., Miami, FL 33133 |
FLETCHER, JASON THOMAS | Authorized Representative | 3164 New York St., Miami, FL 33133 |
MEAGHER, ROBERT WYATT | Manager | 6811 NW 7th Ave., MIAMI, FL 33150 |
FRANCILUS, CORINNE STEVIE | Manager | 14050 NW 5TH AVE., MIAMI, FL 33168 |
Vivas, William Ralph | Manager | 2301 SW 26th St., Miami, FL 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-31 | 3164 New York St., Miami, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2018-03-31 | 3164 New York St., Miami, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-31 | 3164 New York St., MIAMI, FL 33133 | - |
REINSTATEMENT | 2017-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-30 | FLETCHER, JASON THOMAS | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-31 |
REINSTATEMENT | 2017-12-01 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-02-12 |
ANNUAL REPORT | 2011-04-26 |
Florida Limited Liability | 2010-10-13 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State