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. |
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 |
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 |
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 | - | - |
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