Search icon

SKIMMER SKIFFS, LLC - Florida Company Profile

Company Details

Entity Name: SKIMMER SKIFFS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKIMMER SKIFFS, 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: 15 May 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000079644
FEI/EIN Number 47-1081349

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

Address: 2751 Flightline Ave, Sanford, FL, 32773, US
Mail Address: 2751 Flightline Ave, Sanford, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLAS ROBERT MJR. Manager 24625 Ward Way, EUSTIS, FL, 32736
NICHOLAS ANGELA S Manager 24625 Ward Way, EUSTIS, FL, 32736
NICHOLAS ROBERT MJR. Agent 24625 Ward Way, EUSTIS, FL, 32736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-10 24625 Ward Way, EUSTIS, FL 32736 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 2751 Flightline Ave, Sanford, FL 32773 -
CHANGE OF MAILING ADDRESS 2018-01-09 2751 Flightline Ave, Sanford, FL 32773 -
REGISTERED AGENT NAME CHANGED 2015-10-07 NICHOLAS, ROBERT M, JR. -
REINSTATEMENT 2015-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-07-31 - -
LC AMENDMENT AND NAME CHANGE 2014-06-20 SKIMMER SKIFFS, LLC -

Documents

Name Date
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-07-18
REINSTATEMENT 2015-10-07
LC Amendment 2014-07-31
LC Amendment and Name Change 2014-06-20
Florida Limited Liability 2014-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State