Search icon

S.K. ICON BAY, LLC - Florida Company Profile

Company Details

Entity Name: S.K. ICON BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S.K. ICON BAY, 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: 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: 10 Oct 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: L12000128884
FEI/EIN Number 461172936

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

Address: 535 E SAMPLE RD, POMPANO BEACH, FL, 33064, US
Mail Address: 2700 GLADES CIRCLES, SUITE 138, WESTON, FL, 33165, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOLA HOLDINGS CORPORATION Agent -
KUO SHU CHEN Manager 535 E SAMPLE RD, POMPANO BEACH, FL, 33064
HSIN KAI J Manager 535 E SAMPLE RD, POMPANO BEACH, FL, 33064
KAI DIANA Managing Member 535 E SAMPLE RD, POMPANO BEACH, FL, 33064
KAI NATHALIA Managing Member 535 E SAMPLE RD, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 535 E SAMPLE RD, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-28 535 E SAMPLE RD, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2017-03-28 535 E SAMPLE RD, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2017-03-28 LOLA HOLDINGS CORPORATION -
LC AMENDMENT 2015-11-04 - -
REINSTATEMENT 2014-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-22
LC Amendment 2015-11-04
ANNUAL REPORT 2015-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State