Search icon

SKI BEACH BAR & GRILL, LLC - Florida Company Profile

Company Details

Entity Name: SKI BEACH BAR & GRILL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKI BEACH BAR & GRILL, 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: 27 Sep 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jul 2022 (3 years ago)
Document Number: L18000229069
FEI/EIN Number 85-2711232

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

Address: 11940 SE 128th Place Road, Ocklawaha, FL, 32179, US
Mail Address: 11940 SE 128th Place Road, Ocklawaha, FL, 32179, US
ZIP code: 32179
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Keuntjes Randy Manager 11940 SE 128th Place Road, Ocklawaha, FL, 32179
Gissy James L Manager 9259 Point Cypress Drive, Orlando, FL, 32836
PENNINGTON LLOYD FJR. Vice President 15790 134TH SE AVE., WEIRSDALE, FL, 32159
PENNINGTON LLOYD FJR. President 15790 134TH SE AVE., WEIRSDALE, FL, 32159
PENNINGTON LLOYD FJR. Officer 15790 134TH SE AVE., WEIRSDALE, FL, 32159
Gooding W. JIII Agent 1531 SE 36 Aveneu, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-07-13 - -
LC NAME CHANGE 2021-07-15 SKI BEACH BAR & GRILL, LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-06-07 11940 SE 128th Place Road, Ocklawaha, FL 32179 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-07 1531 SE 36 Aveneu, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2021-06-07 11940 SE 128th Place Road, Ocklawaha, FL 32179 -
REGISTERED AGENT NAME CHANGED 2021-06-07 Gooding, W. James, III -
LC AMENDMENT 2018-10-31 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-26
LC Amendment 2022-07-13
ANNUAL REPORT 2022-02-07
LC Name Change 2021-07-15
AMENDED ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State