Search icon

SKJ MARKETING CONSULTANTS LLC - Florida Company Profile

Company Details

Entity Name: SKJ MARKETING CONSULTANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKJ MARKETING CONSULTANTS 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: 06 Dec 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000220599
FEI/EIN Number 81-4598046

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

Address: 1000 NW 65th Street, Suite 105, Fort Lauderdale, FL, 33309, US
Mail Address: 1000 NW 65th Street, FORT LAUDERDAULE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNHISEL STAN Manager 1000 NW 65th Street, Fort Lauderdale, FL, 33309
SCHUMER JARRED Agent 1000 NW 65th Street, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-23 1000 NW 65th Street, Suite 105, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-23 1000 NW 65th Street, Suite 105, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2022-05-23 1000 NW 65th Street, Suite 105, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2022-05-23 SCHUMER, JARRED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000604128 ACTIVE 1000000907256 HILLSBOROU 2021-11-15 2031-11-24 $ 2,386.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2022-05-23
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-08
Florida Limited Liability 2016-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6682257700 2020-05-01 0455 PPP 555 SW 12TH AVE, POMPANO BEACH, FL, 33069-3593
Loan Status Date 2021-12-09
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116200
Loan Approval Amount (current) 116200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address POMPANO BEACH, BROWARD, FL, 33069-3593
Project Congressional District FL-20
Number of Employees 23
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4910.81
Forgiveness Paid Date 2021-09-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State