Search icon

SKC ENTERPRISES, LLC

Company Details

Entity Name: SKC ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 May 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L14000086932
FEI/EIN Number 47-0983659
Address: 9118 SABAL PINE WAY, ORLANDO, FL, 32832, US
Mail Address: 9118 SABAL PINE WAY, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CRUM KEVIN Agent 9118 SABAL PINE WAY, ORLANDO, FL, 32832

President

Name Role Address
CRUM KEVIN President 9118 SABAL PINE WAY, ORLANDO, FL, 32832

Vice President

Name Role Address
CRUM SYBIL Vice President 9118 SABAL PINE WAY, ORLANDO, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000084329 MEINEKE CAR CARE CENTER #2486 EXPIRED 2016-08-10 2021-12-31 No data 185 S SEMORAN BLVD, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
LC AMENDMENT 2015-06-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000505263 TERMINATED 1000000788032 ORANGE 2018-06-29 2038-07-18 $ 11,057.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000038000 TERMINATED 1000000767566 ORANGE 2018-01-12 2038-01-31 $ 2,822.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000448052 TERMINATED 1000000751349 ORANGE 2017-07-24 2037-08-03 $ 4,441.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000795694 TERMINATED 1000000727820 ORANGE 2016-12-02 2036-12-16 $ 1,651.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-29
LC Amendment 2015-06-18
ANNUAL REPORT 2015-04-02
Florida Limited Liability 2014-05-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State