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. |
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 |
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 |
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 | - | - |
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