Search icon

SKYWATCH SIGNS, L.L.C. - Florida Company Profile

Company Details

Entity Name: SKYWATCH SIGNS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKYWATCH SIGNS, 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: 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: 20 Sep 2001 (23 years ago)
Date of dissolution: 15 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2019 (6 years ago)
Document Number: L01000016393
FEI/EIN Number 593743739

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

Address: 4047 COATS ROAD, ZEPHYRHILLS, FL, 33541
Mail Address: 4047 COATS ROAD, ZEPHYRHILLS, FL, 33541, US
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENS ROBERT J Manager 4047 COATS ROAD, ZEPHYRHILLS, FL, 33541
VALENTINE LISA Agent 38529 5TH AVENUE, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-15 - -
CHANGE OF MAILING ADDRESS 2013-03-27 4047 COATS ROAD, ZEPHYRHILLS, FL 33541 -
CHANGE OF PRINCIPAL ADDRESS 2007-08-01 4047 COATS ROAD, ZEPHYRHILLS, FL 33541 -
REGISTERED AGENT NAME CHANGED 2005-03-30 VALENTINE, LISA -
REGISTERED AGENT ADDRESS CHANGED 2005-03-30 38529 5TH AVENUE, ZEPHYRHILLS, FL 33542 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000381135 TERMINATED 1000000827736 PASCO 2019-05-22 2039-05-29 $ 1,339.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-15
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State