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. |
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 |
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 |
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 | - | - |
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