Search icon

SK NATION, LLC - Florida Company Profile

Company Details

Entity Name: SK NATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SK NATION, 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: 04 Nov 2016 (8 years ago)
Document Number: L16000203378
FEI/EIN Number 36-4851567

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

Mail Address: 2 Brighton Place, Burr Ridge, IL, 60527, US
Address: 1410 FIRST STREET SOUTH,, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAJA SAMEENA Manager 1410 FIRST STREET SOUTH,, JACKSONVILLE BEACH, FL, 32250
Mohayuddin Ghulam Chief Executive Officer 1410 FIRST STREET SOUTH,, JACKSONVILLE BEACH, FL, 32250
Khaja Ahmed Wassia Manager 2 Brighton Place, Burr Ridge, IL, 60527
KHAJA SAMEENA Agent 1410 First Street South, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-29 1410 FIRST STREET SOUTH,, UNIT D, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 1410 First Street South, Unit D, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-14 1410 FIRST STREET SOUTH,, UNIT D, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-04-02
AMENDED ANNUAL REPORT 2021-12-02
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State