Search icon

BSKINNY GLOBAL LLC

Company Details

Entity Name: BSKINNY GLOBAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 10 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L11000128336
FEI/EIN Number 45-3758965
Address: 7756 WOODSMUIR DR, PALM BCH GDNS, FL 33412-1611
Mail Address: BSkinny Global, 7756 Woodsmuir Dr, WEST PALM BEACH, FL 33412
Place of Formation: FLORIDA

Agent

Name Role Address
ORIVE, KEVIN S Agent BSkinny Global, 7756 Woodsmuir Dr, WEST PALM BEACH, FL 33412

Owner

Name Role Address
ORIVE, KEVIN S Owner BSkinny Global, 7756 Woodsmuir Dr WEST PALM BEACH, FL 33412

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-03 7756 WOODSMUIR DR, PALM BCH GDNS, FL 33412-1611 No data
REINSTATEMENT 2023-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-05 BSkinny Global, 7756 Woodsmuir Dr, WEST PALM BEACH, FL 33412 No data
REINSTATEMENT 2019-10-14 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-14 ORIVE, KEVIN S No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2015-01-09 7756 WOODSMUIR DR, PALM BCH GDNS, FL 33412-1611 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000603371 TERMINATED 1000001007681 PALM BEACH 2024-08-23 2044-09-18 $ 3,098.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5872478503 2021-03-02 0455 PPS 7756 Woodsmuir Dr, Palm Beach Gardens, FL, 33412-1611
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20837
Loan Approval Amount (current) 20837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33412-1611
Project Congressional District FL-21
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20967.81
Forgiveness Paid Date 2021-10-29
1995487305 2020-04-29 0455 PPP 3567 91st Street North, West Palm Beach, FL, 33403
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20837
Loan Approval Amount (current) 20837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33403-0001
Project Congressional District FL-21
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21111.59
Forgiveness Paid Date 2021-08-24

Date of last update: 22 Feb 2025

Sources: Florida Department of State