Search icon

SKORNFELD MANAGER, LLC - Florida Company Profile

Company Details

Entity Name: SKORNFELD MANAGER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKORNFELD MANAGER, 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: 03 Feb 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000018228
FEI/EIN Number NOT APPLICABLE

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

Address: 700 E. Boynton Beach Boulevard, Apartment #403, Boynton Beach, FL, 33435, US
Mail Address: P.O. Box 340, Boynton Beach, FL, 33425, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KORNFELD STEPHEN Manager P.O. Box 340, Boynton Beach, FL, 33425
SJB CORPORATE SERVICES, L.L.C. Agent 2 SOUTH BISCAYNE BLVD., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC REVOCATION OF DISSOLUTION 2023-06-27 - -
VOLUNTARY DISSOLUTION 2023-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 700 E. Boynton Beach Boulevard, Apartment #403, Boynton Beach, FL 33435 -
CHANGE OF MAILING ADDRESS 2022-03-28 700 E. Boynton Beach Boulevard, Apartment #403, Boynton Beach, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 2 SOUTH BISCAYNE BLVD., SUITE 3570, MIAMI, FL 33131 -
LC REVOCATION OF DISSOLUTION 2017-03-30 - -
VOLUNTARY DISSOLUTION 2017-03-24 - -

Documents

Name Date
LC Revocation of Dissolution 2023-06-27
VOLUNTARY DISSOLUTION 2023-04-17
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-14
LC Revocation of Dissolution 2017-03-30
VOLUNTARY DISSOLUTION 2017-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State