Search icon

TRAP SKYZ, LLC - Florida Company Profile

Company Details

Entity Name: TRAP SKYZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRAP SKYZ, 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: 26 Apr 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L17000092939
FEI/EIN Number 82-1471329

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

Address: 10010 skinner lake drive apartment 0918, APT 918, Jacksonville, FL, 32246, US
Mail Address: 10010 skinner lake drive apartment 0918, APT 918, Jacksonville, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
williams Keeoni Manager 10010 skinner lake drive apartment 0918, Jacksonville, FL, 32246
WILLIAMS JEREMY Manager 156 KNOX JONES RD., BUNNELL, FL, 32110
Williams Keeoni E Agent 10010 skinner lake drive apartment 0918, Jacksonville, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 10010 skinner lake drive apartment 0918, APT 918, Jacksonville, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 10010 skinner lake drive apartment 0918, APT 918, Jacksonville, FL 32246 -
CHANGE OF MAILING ADDRESS 2021-03-08 10010 skinner lake drive apartment 0918, APT 918, Jacksonville, FL 32246 -
REGISTERED AGENT NAME CHANGED 2021-03-08 Williams, Keeoni E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-03-08
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-04-09
Florida Limited Liability 2017-04-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State