Search icon

ADSKINZ LLC

Company Details

Entity Name: ADSKINZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 06 Dec 2017 (7 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: L17000249477
FEI/EIN Number 82-3948337
Address: 4300 Miller Ave., West Palm Beach Florida, FL 33405
Mail Address: 4300 Miller Ave., West Palm Beach Florida, FL 33405
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MARINER, JASON Agent 4300 Miller Ave., West Palm Beach Florida, FL 33405

Manager

Name Role Address
MARINER, JASON M Manager 4300 Miller Ave., West Palm Beach, FL 33405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 4300 Miller Ave., West Palm Beach Florida, FL 33405 No data
CHANGE OF MAILING ADDRESS 2021-03-29 4300 Miller Ave., West Palm Beach Florida, FL 33405 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 4300 Miller Ave., West Palm Beach Florida, FL 33405 No data
LC AMENDMENT 2020-11-03 No data No data
REGISTERED AGENT NAME CHANGED 2020-02-11 MARINER, JASON No data
LC STMNT OF RA/RO CHG 2019-10-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000294058 ACTIVE 2022-CA-000155 CIR CT 15TH JUD PALM BEACH FL 2023-04-20 2028-06-23 $309,395.31 STRATEGIC MARKETING, LLC A FLORIDA LIMITED LIABILITY CO, 2541 METROCENTRE BLVD., SUITE 3, WEST PALM BEACH, FL 33407

Documents

Name Date
ANNUAL REPORT 2021-03-29
LC Amendment 2020-11-03
AMENDED ANNUAL REPORT 2020-09-25
AMENDED ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2020-02-11
AMENDED ANNUAL REPORT 2019-11-20
CORLCRACHG 2019-10-21
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-06-28
Florida Limited Liability 2017-12-06

Date of last update: 17 Feb 2025

Sources: Florida Department of State