Search icon

SKINNY BOY, LLC

Company Details

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

Agent

Name Role Address
Katz Gerald P Agent 1130 S Federal HWY, Ft Lauderdale, FL, 33316

Auth

Name Role
L'CHAIM HOLDINGS, LLC Auth

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 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-02-26 1130 S Federal HWY, Ft Lauderdale, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 1130 S Federal HWY, Ft Lauderdale, FL 33316 No data
REGISTERED AGENT NAME CHANGED 2014-02-25 Katz, Gerald P No data
REINSTATEMENT 2013-04-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

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 Feb 2025

Sources: Florida Department of State