Entity Name: | SKILKEN HOLDINGS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Jun 2001 (24 years ago) |
Date of dissolution: | 21 Aug 2018 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Aug 2018 (6 years ago) |
Document Number: | M01000001390 |
FEI/EIN Number | 611417860 |
Address: | 383 SOUTH THIRD STREET, COLUMBUS, OH, 43215 |
Mail Address: | 383 SOUTH THIRD STREET, COLUMBUS, OH, 43215 |
Place of Formation: | OHIO |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
SKILKEN STEVE | Managing Member | 383 S. 3RD ST., COLUMBUS, OH, 43215 |
SKILKEN LYNNE | Managing Member | 383 S. 3RD ST., COLUMBUS, OH, 43215 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000040883 | BOCA SOL APARTMENTS | EXPIRED | 2013-04-29 | 2018-12-31 | No data | 200 NE 20TH STREET, #100, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-08-21 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-04-07 |
ANNUAL REPORT | 2010-04-16 |
ANNUAL REPORT | 2009-04-24 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State