Search icon

SK INTERNATIONAL FLORIDA LLC - Florida Company Profile

Company Details

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

SK INTERNATIONAL FLORIDA 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: 22 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2022 (2 years ago)
Document Number: L18000048306
FEI/EIN Number 831133129

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

Address: 8173 CHILTON DR, ORLANDO, FL, 32836, US
Mail Address: 8173 CHILTON DR, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIU YA PING Manager 8173 CHILTON DR, ORLANDO, FL, 32836
LIU YA PING Agent 8173 CHILTON DR, ORLANDO, FL, 32836
WANG HONG Authorized Member 8173 CHILTON DR, ORLANDO, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000037672 CORE UFC GYM EXPIRED 2019-03-22 2024-12-31 - 1610 W OSCEOLA PKWY, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 8173 CHILTON DR, ORLANDO, FL 32836 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 8173 CHILTON DR, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2024-02-15 8173 CHILTON DR, ORLANDO, FL 32836 -
REINSTATEMENT 2022-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-06-18 LIU, YA PING -
REINSTATEMENT 2021-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000241988 TERMINATED 1000000887230 OSCEOLA 2021-05-04 2041-05-19 $ 5,600.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000407573 TERMINATED 1000000869141 OSCEOLA 2020-12-04 2040-12-16 $ 19,409.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-02
REINSTATEMENT 2022-11-10
REINSTATEMENT 2021-06-18
ANNUAL REPORT 2019-01-28
Florida Limited Liability 2018-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State