Search icon

SOCK-IT SKEETER, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SOCK-IT SKEETER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOCK-IT SKEETER, 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: 03 Aug 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000186442
FEI/EIN Number 83-1825445

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

Address: 215 South Monroe Street, Tallahassee, FL, 32301, US
Mail Address: 215 South Monroe Street, Tallahassee, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SOCK-IT SKEETER, LLC, MISSISSIPPI 1170866 MISSISSIPPI

Key Officers & Management

Name Role Address
Tormey Chris Chief Executive Officer 215 South Monroe Street, Tallahassee, FL, 32301
Tormey Chris Agent 215 South Monroe Street, Tallahassee, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-08 215 South Monroe Street, Suite 120, Tallahassee, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-08 215 South Monroe Street, Suite 120, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2023-04-08 215 South Monroe Street, Suite 120, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2023-04-08 Tormey, Chris -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2023-04-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-11
Florida Limited Liability 2018-08-03

Date of last update: 01 May 2025

Sources: Florida Department of State