Entity Name: | SK PARTNERS CINCINNATI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 10 Sep 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jan 2017 (8 years ago) |
Document Number: | M15000007214 |
FEI/EIN Number |
81-0722004
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2127 CROSSRIDGE DR, BATAVIA, OH, 45013, US |
Mail Address: | 2127 CROSSRIDGE DR, BATAVIA, OH, 45013, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
SK properties Cincinnati, LLC | Agent | 36468 EMERALD COAST PKWY SUITE 1201, DESTIN, FL, 32541 |
WEBB MARY | Vice President | 2127 CROSSRIDGE DR, BATAVIA, OH, 45013 |
WEBB BRADLEY R | President | 2127 CROSSRIDGE DR, BATAVIA, OH, 45013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-03 | 2127 CROSSRIDGE DR, BATAVIA, OH 45013 | - |
CHANGE OF MAILING ADDRESS | 2018-01-03 | 2127 CROSSRIDGE DR, BATAVIA, OH 45013 | - |
REINSTATEMENT | 2017-01-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-12 | SK properties Cincinnati, LLC | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-03 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-03 |
REINSTATEMENT | 2017-01-12 |
Foreign Limited | 2015-09-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State