Name: | SKIPPER PROPERTIES, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Withdrawn |
Effective Date: | 31 Mar 2003 (22 years ago) |
Business ID: | 731667 |
State of Incorporation: | WISCONSIN |
Principal Office Address: | 1000 W WATER ST #2100MILWAUKEE, WI 53202 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Tory Windorski | Organizer | 215 NORTH POINT DR, WINTHROP HARBOR, IL 60096 |
Name | Role | Address |
---|---|---|
Tory Windorski | Member | 215 NORTH POINT DR, WINTHROP HARBOR, IL 60096 |
MICHAEL J PRETASKY SR | Member | 215 NORTH POINT DR, WINTHROP HARBOR, IL 60096 |
Name | Role | Address |
---|---|---|
Michael Pretasky | President | 1030 SILVERNAIL RD, PEWAUKEE, WI 53072 |
Name | Role | Address |
---|---|---|
Anthony Donarski | Vice President | 215 NORTH POINT DR, WINTHROP HARBOR, IL 60096 |
Name | Role | Address |
---|---|---|
Amy Suchomel | Secretary | 1030 SILVERNAIL RD, PEWAUKEE, WI 53072 |
Name | Role | Address |
---|---|---|
Mark Ellerbrock | Treasurer | 215 NORTH POINT DR, WINTHROP HARBOR, IL 60096 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2016-03-22 | Withdrawal For SKIPPER PROPERTIES, LLC |
Annual Report LLC | Filed | 2015-03-24 | Annual Report For SKIPPER PROPERTIES, LLC |
Annual Report LLC | Filed | 2014-03-26 | Annual Report LLC |
Annual Report LLC | Filed | 2013-03-20 | Annual Report LLC |
Annual Report LLC | Filed | 2012-04-11 | Annual Report LLC |
AR Payment Received | Filed | 2011-12-25 | AR Payment Received |
Annual Report LLC | Filed | 2011-06-13 | Annual Report LLC |
Name Reservation Form | Filed | 2003-03-31 | Name Reservation |
Date of last update: 20 Mar 2025
Sources: Mississippi Secretary of State