Search icon

SKYLANE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: SKYLANE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKYLANE PARTNERS, LLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Aug 2000 (25 years ago)
Date of dissolution: 13 Jan 2025 (3 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 13 Jan 2025 (3 months ago)
Document Number: L00000010175
FEI/EIN Number 593651013

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

Address: 6018 LEMON TREE CT, TAMPA, FL, 33625
Mail Address: 6018 LEMON TREE CT, TAMPA, FL, 33625
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRACKEN ENGINEERING, INC. Managing Member -
STORM THEODORE W Managing Member 6018 LEMON TREE COURT, TAMPA, FL, 33624
LUCCI SCOTT T Managing Member 3135 W SLIGH AVE, TAMPA, FL, 33614
SORG DAVID J Managing Member 5970 JAEGER GLEN DR, LITHIA, FL, 33547
STORM THEODORE W Agent 6018 LEMON TREE CT, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2009-10-02 - -
REGISTERED AGENT NAME CHANGED 2007-03-13 STORM, THEODORE W MGRM -
CHANGE OF PRINCIPAL ADDRESS 2005-02-04 6018 LEMON TREE CT, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 2005-02-04 6018 LEMON TREE CT, TAMPA, FL 33625 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-04 6018 LEMON TREE CT, TAMPA, FL 33625 -

Documents

Name Date
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-05-30
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-16
LC Amendment 2009-10-02
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State