Search icon

SNEAKERKINGS BY JONALLON80 "LLC" - Florida Company Profile

Company Details

Entity Name: SNEAKERKINGS BY JONALLON80 "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SNEAKERKINGS BY JONALLON80 "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: 24 Oct 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000149873
FEI/EIN Number NOT APPLICABLE

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

Address: 7050 W. PALMETTO PK RD, BOCA RATON, FL, 33433, US
Mail Address: 7050 W PALMETTO PK RD, SUITE 15 #321, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLON JONATHAN U Manager 7050 W PALMETTO PK RD SUITE 15 #321, BOCA RATON, FL, 33433
ALLON JONATHAN U Agent 7050 W. PALMETTO PK RD, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000106635 SNEAKERKINGS EXPIRED 2013-10-30 2018-12-31 - 7050 W.PALMETTO PARK ROAD,SUITE 321, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-25 7050 W. PALMETTO PK RD, SUITE 15 # 321, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2015-02-25 ALLON, JONATHAN U -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-07-03
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-07-08
REINSTATEMENT 2015-02-25
Florida Limited Liability 2013-10-24

Date of last update: 02 May 2025

Sources: Florida Department of State