Search icon

MEG SKELLY DESIGN LLC - Florida Company Profile

Company Details

Entity Name: MEG SKELLY DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEG SKELLY DESIGN 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: 07 Nov 2017 (7 years ago)
Date of dissolution: 06 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2024 (a year ago)
Document Number: L17000230127
FEI/EIN Number 82-3769747

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

Address: 6401 South West Shore Boulevard, 513, Tampa, FL, 33616, US
Mail Address: 6401 South West Shore Boulevard, 513, Tampa, FL, 33616, US
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Skelly Meghan Manager 6401 South West Shore Boulevard, Tampa, FL, 33616
SKELLY MEGHAN E Agent 6401 South West Shore Boulevard, Tampa, FL, 33616

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000046056 AR WORKSHOP TAMPA ACTIVE 2020-04-27 2025-12-31 - 2414 SOUTH MACDILL AVENUE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-06 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 6401 South West Shore Boulevard, 513, Tampa, FL 33616 -
CHANGE OF MAILING ADDRESS 2023-04-20 6401 South West Shore Boulevard, 513, Tampa, FL 33616 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 6401 South West Shore Boulevard, 513, Tampa, FL 33616 -
REINSTATEMENT 2021-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-01 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 SKELLY, MEGHAN E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000265561 TERMINATED 1000000955226 HILLSBOROU 2023-05-31 2043-06-07 $ 315.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000043780 TERMINATED 1000000872548 HILLSBOROU 2021-01-20 2041-02-03 $ 1,299.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-06
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-10-03
ANNUAL REPORT 2020-03-11
REINSTATEMENT 2019-10-01
REINSTATEMENT 2018-10-22
Florida Limited Liability 2017-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9142567201 2020-04-28 0455 PPP 2414 South MacDil Ave, TAMPA, FL, 33629
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9390
Loan Approval Amount (current) 9390
Undisbursed Amount 0
Franchise Name AR Workshop
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33629-1700
Project Congressional District FL-14
Number of Employees 16
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9512.71
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State