Entity Name: | SKIPPERSHIP N.Y., LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 07 Jul 2000 (25 years ago) |
Date of dissolution: | 22 Dec 2014 (10 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 22 Dec 2014 (10 years ago) |
Document Number: | M00000001338 |
FEI/EIN Number |
391966200
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 248, ONALASKA, WI, 54650, US |
Address: | 2910 Eastbrook Drive, La Crosse, WI, 54601, US |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
NORRIS DAVID | Agent | 550 PORT O CALL WAY, NAPLES, FL, 34102 |
JORDAN NOEL C | Managing Member | 4801 BONITA BAY BLDV, UNIT #1704, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2014-12-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 2910 Eastbrook Drive, La Crosse, WI 54601 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 2910 Eastbrook Drive, La Crosse, WI 54601 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-11 | 550 PORT O CALL WAY, NAPLES, FL 34102 | - |
Name | Date |
---|---|
LC Withdrawal | 2014-12-22 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-01-18 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-24 |
ANNUAL REPORT | 2008-02-28 |
ANNUAL REPORT | 2007-03-02 |
ANNUAL REPORT | 2006-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State