Search icon

SKILLSTORM COMMERCIAL SERVICES LLC

Headquarter

Company Details

Entity Name: SKILLSTORM COMMERCIAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 13 Mar 2008 (17 years ago)
Document Number: M08000001229
FEI/EIN Number 20-3516803
Address: 10151 Deerwood Park Blvd, Building 100, 425, Jacksonville, FL 32256
Mail Address: 10151 Deerwood Park Blvd, Building 100, 425, Jacksonville, FL 32256
ZIP code: 32256
County: Duval
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of SKILLSTORM COMMERCIAL SERVICES LLC, ALABAMA 000-840-773 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SKILLSTORM COMMERCIAL SERVICES 401(K) PLAN 2016 203516803 2017-10-11 SKILLSTORM COMMERCIAL SERVICES, LLC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-05-15
Business code 541519
Sponsor’s telephone number 9545664647
Plan sponsor’s address 6414 NW. 5TH WAY, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing PAUL MOURA
Valid signature Filed with authorized/valid electronic signature
SKILLSTORM COMMERCIAL SERVICES 401(K) PLAN 2015 203516803 2016-05-19 SKILLSTORM COMMERCIAL SERVICES, LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-05-15
Business code 561300
Sponsor’s telephone number 9545664647
Plan sponsor’s address 6414 NW 5TH WAY, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2016-05-19
Name of individual signing VINCE VIRGA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-05-19
Name of individual signing VINCE VIRGA
Valid signature Filed with authorized/valid electronic signature
SKILLSTORM COMMERCIAL SERVICES 401(K) PLAN 2014 203516803 2015-08-27 SKILLSTORM COMMERCIAL SERVICES, LLC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-05-15
Business code 561300
Sponsor’s telephone number 9545664647
Plan sponsor’s address 6414 NW 5TH WAY, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2015-08-27
Name of individual signing PAUL MOURA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-08-27
Name of individual signing VINCE VIRGA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Managing Member

Name Role Address
Vianello, Justin Managing Member 10151 Deerwood Park Blvd, Building 100 425 Jacksonville, FL 32256
Mitchell, Joseph Managing Member 10151 Deerwood Park Blvd, Building 100 425 Jacksonville, FL 32256
Virga, Vincent Managing Member 10151 Deerwood Park Blvd, Building 100 425 Jacksonville, FL 32256
Girgis, Hany Managing Member 10151 Deerwood Park Blvd, Building 100 425 Jacksonville, FL 32256
Radia, Aanand Managing Member 10151 Deerwood Park Blvd, Building 100 425 Jacksonville, FL 32256

Chief Executive Officer

Name Role Address
Vianello, Justin Chief Executive Officer 10151 Deerwood Park Blvd, Building 100 425 Jacksonville, FL 32256

Chief Operating Officer

Name Role Address
Mitchell, Joseph Chief Operating Officer 10151 Deerwood Park Blvd, Building 100 425 Jacksonville, FL 32256

Secretary

Name Role Address
Mathews, Benjamin Secretary 10151 Deerwood Park Blvd, Building 100 425 Jacksonville, FL 32256

Treasurer

Name Role Address
Crawford, Chad Treasurer 10151 Deerwood Park Blvd, Building 100 425 Jacksonville, FL 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000105084 SKILLSTORM EXPIRED 2009-05-07 2014-12-31 No data 10105 PACIFIC HEIGHTS BLVD, SUITE 130, SAN DIEGO, CA, 92121

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-08-13 10151 Deerwood Park Blvd, Building 100, 425, Jacksonville, FL 32256 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 10151 Deerwood Park Blvd, Building 100, 425, Jacksonville, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2012-05-24 CORPORATE CREATIONS NETWORK INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-08-13
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4352277007 2020-04-03 0455 PPP 6418 NW 5TH WAY, FORT LAUDERDALE, FL, 33309-6112
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7284200
Loan Approval Amount (current) 7774300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 249106
Servicing Lender Name California Bank of Commerce, NA
Servicing Lender Address 12265 El Camino Real, Ste 100, SAN DIEGO, CA, 92130-4097
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-6112
Project Congressional District FL-20
Number of Employees 454
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 249106
Originating Lender Name California Bank of Commerce, NA
Originating Lender Address SAN DIEGO, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7869934.54
Forgiveness Paid Date 2021-07-07

Date of last update: 25 Feb 2025

Sources: Florida Department of State