Search icon

SKYLIGHTERS OF FLORIDA, L.L.C. - Florida Company Profile

Company Details

Entity Name: SKYLIGHTERS OF FLORIDA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKYLIGHTERS OF FLORIDA, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 08 Feb 2000 (25 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Nov 2013 (11 years ago)
Document Number: L00000001562
FEI/EIN Number 593626317

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6432 SW 45TH AVENUE, OCALA, FL, 34474, US
Mail Address: P.O. BOX 6463, OCALA, FL, 34478
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASSE JOHN E Managing Member P.O. BOX 6463, OCALA, FL, 34478
CASSE JOHN E Agent 6432 SW 45TH AVENUE, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 6432 SW 45TH AVENUE, OCALA, FL 34474 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 6432 SW 45TH AVENUE, OCALA, FL 34474 -
LC AMENDMENT 2013-11-04 - -
AMENDMENT 2004-05-06 - -
CHANGE OF MAILING ADDRESS 2002-04-17 6432 SW 45TH AVENUE, OCALA, FL 34474 -
AMENDMENT 2000-02-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000146895 TERMINATED 1000000441809 PINELLAS 2012-12-28 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State