Search icon

SKIVL PLUMBING, LLC - Florida Company Profile

Company Details

Entity Name: SKIVL PLUMBING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKIVL PLUMBING, 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: 31 Oct 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2018 (6 years ago)
Document Number: L16000200213
FEI/EIN Number 30-0957602

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

Address: 7370 College Parkway, Suite 301, Fort Myers, FL, 33907, US
Mail Address: 7370 College Parkway, Suite 301, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESQUIVEL JAIME E Vice President 8444 TAHITI RD, FORT MYERS, FL, 33967
Lagunas Garnica Araceli Chief Executive Officer 8444 TAHITI RD, Fort Myers, FL, 33967
Lagunas Garnica Araceli President 8444 TAHITI RD, Fort Myers, FL, 33967
Lagunas Garnica Araceli Treasurer 8444 TAHITI RD, Fort Myers, FL, 33967
Esquivel Jaime E Act 8444 TAHITI RD, Fort Myers, FL, 33967
Juarez Mario Acco 7370 College Parkway, Fort Myers, FL, 33907
ESQUIVEL JAIME E Agent 8444 TAHITI RD, FORT MYERS, FL, 33967

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 8444 TAHITI RD, FORT MYERS, FL 33967 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-07 7370 College Parkway, Suite 301, Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2020-01-07 7370 College Parkway, Suite 301, Fort Myers, FL 33907 -
REINSTATEMENT 2018-10-25 - -
REGISTERED AGENT NAME CHANGED 2018-10-25 ESQUIVEL, JAIME E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-25
ANNUAL REPORT 2017-02-22
Florida Limited Liability 2016-10-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State