Search icon

SKINNER HOLDINGS 1, LLC - Florida Company Profile

Company Details

Entity Name: SKINNER HOLDINGS 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKINNER HOLDINGS 1, 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: 30 May 2018 (7 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: L18000134954
FEI/EIN Number 83-0908988

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

Address: 2441 S Orange Ave, Orlando, FL, 32806, US
Mail Address: 3224 PINENUT DR, APOPKA, FL, 32712
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KCI KEICOR CONSULTING, INC. Agent -
SKINNER BRAXTON Manager 3224 PINENUT DR, APOPKA, FL, 32712
SKINNER STEPHANIE Manager 3224 PINENUT DR, APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000107686 PLANET SMOOTHIE EXPIRED 2018-10-02 2023-12-31 - 3224 PINENUT DR, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 2441 S Orange Ave, Orlando, FL 32806 -
REGISTERED AGENT NAME CHANGED 2020-06-23 KCI KeiCor Consulting, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 815 ORIENTA AVE, STE 2020, Altamonte Springs, FL 32701 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000063772 ACTIVE 1000000855866 ORANGE 2020-01-21 2040-01-29 $ 3,167.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4038357205 2020-04-27 0491 PPP 3224 PINENUT DR, APOPKA, FL, 32712
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23500
Loan Approval Amount (current) 17300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124643
Servicing Lender Name North State Bank
Servicing Lender Address 6204 Falls of Neuse Rd, RALEIGH, NC, 27609-3506
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32712-0001
Project Congressional District FL-11
Number of Employees 11
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124643
Originating Lender Name North State Bank
Originating Lender Address RALEIGH, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17392.9
Forgiveness Paid Date 2020-11-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State