Search icon

SKINNY BOY, LLC - Florida Company Profile

Company Details

Entity Name: SKINNY BOY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKINNY BOY, 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: 27 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2013 (12 years ago)
Document Number: L11000074440
FEI/EIN Number 45-2623036

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

Address: 1130 S Federal HWY, Ft Lauderdale, FL, 33316, US
Mail Address: 1130 S Federal HWY, FT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
L'CHAIM HOLDINGS, LLC Auth -
Katz Gerald P Agent 1130 S Federal HWY, Ft Lauderdale, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000033422 ALIEN ICON TALENT AGENCY EXPIRED 2014-04-03 2019-12-31 - 409 SE 7TH ST., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 1130 S Federal HWY, Ft Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2024-02-26 1130 S Federal HWY, Ft Lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 1130 S Federal HWY, Ft Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2014-02-25 Katz, Gerald P -
REINSTATEMENT 2013-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000284503 TERMINATED 1000000823529 BROWARD 2019-04-15 2039-04-17 $ 1,942.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-26
AMENDED ANNUAL REPORT 2023-12-11
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State