Search icon

SKYWALKER INK - Florida Company Profile

Company Details

Entity Name: SKYWALKER INK
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKYWALKER INK 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: 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: 20 Sep 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000120239
FEI/EIN Number 461022649

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

Address: 138 PARLIAMENT CT, Fort Pierce, FL, 34949, US
Mail Address: 138 PARLIAMENT CT, Fort Pierce, FL, 34949, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINN JAIMA L Manager 138 Parliament Ct., Ft. Pierce, FL, 34949
Walker Diana L Secretary 138 PARLIAMENT CT, Fort Pierce, FL, 34949
FINN JAIMA L Agent 138 PARLIAMENT CT, Fort Pierce, FL, 34949

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-06-26 FINN, JAIMA L -
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 138 PARLIAMENT CT, Fort Pierce, FL 34949 -
CHANGE OF MAILING ADDRESS 2018-02-22 138 PARLIAMENT CT, Fort Pierce, FL 34949 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-22 138 PARLIAMENT CT, Fort Pierce, FL 34949 -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5900278010 2020-06-29 0455 PPP 138 PARLIAMENT CT, FORT PIERCE, FL, 34949
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14072
Loan Approval Amount (current) 14072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT PIERCE, SAINT LUCIE, FL, 34949-1500
Project Congressional District FL-18
Number of Employees 2
NAICS code 334614
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 14209.2
Forgiveness Paid Date 2021-06-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State