Search icon

S & K AUTO SUPPLY, LLC - Florida Company Profile

Company Details

Entity Name: S & K AUTO SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S & K AUTO SUPPLY, 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 Feb 2014 (11 years ago)
Date of dissolution: 28 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2017 (8 years ago)
Document Number: L14000030975
FEI/EIN Number 46-4893238

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

Address: 1906 GAMEWELL ROAD, JACKSONVILLE, FL, 32211, US
Mail Address: 1906 GAMEWELL ROAD, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHEIDER MARCELLA M Manager 1965 OAKWATER DRIVE, JACKSONVILLE, FL, 32225
SCHEIDER MARCELLA M Agent 1906 GAMEWELL ROAD, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 1906 GAMEWELL ROAD, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2015-05-01 1906 GAMEWELL ROAD, JACKSONVILLE, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 1906 GAMEWELL ROAD, JACKSONVILLE, FL 32211 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000179715 TERMINATED 1000000738978 DUVAL 2017-03-24 2037-03-30 $ 5,753.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-03-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2014-02-24

Date of last update: 02 May 2025

Sources: Florida Department of State