Search icon

SKETCHSTART LLC - Florida Company Profile

Company Details

Entity Name: SKETCHSTART LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKETCHSTART 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Nov 2014 (10 years ago)
Document Number: L14000177983
FEI/EIN Number 47-2480590

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

Address: 1130 Akipola Street, Kailua, HI, 96734, US
Mail Address: 1130 Akipola Street, Kailua, HI, 96734, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Joseph Eric Authorized Member 1130 Akipola Street, Kailua, HI, 96734
Joseph Casey Authorized Member 1130 Akipola Street, Kailua, HI, 96734
Greg Zacharias CPA Agent 600 N Willow Ave, Tampa, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000041487 ATWEAR EXPIRED 2016-04-25 2021-12-31 - 11414 DUTCH IRIS. DR, RIVERVIEW, FL, 33578
G15000008777 CR81V3 EXPIRED 2015-01-26 2020-12-31 - 11414 DUTCH IRIS DRIVE, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 600 N Willow Ave, Suite 301, Tampa, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-16 1130 Akipola Street, Kailua, HI 96734 -
CHANGE OF MAILING ADDRESS 2022-08-16 1130 Akipola Street, Kailua, HI 96734 -
REGISTERED AGENT NAME CHANGED 2017-05-01 Greg Zacharias CPA -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-08-16
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State