Search icon

BLUE SKY AIRPORT LIMO SERVICE, L.L.C. - Florida Company Profile

Company Details

Entity Name: BLUE SKY AIRPORT LIMO SERVICE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE SKY AIRPORT LIMO SERVICE, 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: 21 Jun 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2011 (14 years ago)
Document Number: L00000007253
FEI/EIN Number 65-1013587

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

Address: 1505 S. TAMIAMI TR, VENICE, FL, 34285, US
Mail Address: 9013 KINGSBURY PL, BRADENTON, FL, 34212, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ayrton David T Owne 9013 Kingbury Pl, Bradenton, FL, 34212
Ayrton Angie M Manager 9013 Kingsbury Pl, Bradenton, FL, 34212
Ayrton David T Agent 1505 S Tamiami Tr, Venice, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 1505 S Tamiami Tr, Venice, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-19 1505 S. TAMIAMI TR, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2019-08-19 1505 S. TAMIAMI TR, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2019-03-29 Ayrton, David Thomas -
REINSTATEMENT 2011-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-09
AMENDED ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State