Entity Name: | SKYWAY ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SKYWAY ASSOCIATES, 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. |
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: | 18 Apr 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2019 (5 years ago) |
Document Number: | L03000014009 |
FEI/EIN Number |
611447979
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8256 Ambrose Cove Way, ORLANDO, FL, 32819, US |
Mail Address: | 8256 Ambrose Cove Way, ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANGER JONATHAN M | Managing Member | 8256 Ambrose Cove Way, ORLANDO, FL, 32819 |
CANGER GIOVANNA C | Managing Member | 8256 Ambrose Cove Way, ORLANDO, FL, 32819 |
CANGER GIOVANNA C | Agent | 8256 Ambrose Cove Way, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-12-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-23 | CANGER, GIOVANNA C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 8256 Ambrose Cove Way, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 8256 Ambrose Cove Way, ORLANDO, FL 32819 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-22 | 8256 Ambrose Cove Way, ORLANDO, FL 32819 | - |
REINSTATEMENT | 2012-03-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-21 |
ANNUAL REPORT | 2023-06-20 |
ANNUAL REPORT | 2022-05-14 |
ANNUAL REPORT | 2021-05-17 |
ANNUAL REPORT | 2020-03-27 |
REINSTATEMENT | 2019-11-01 |
ANNUAL REPORT | 2018-07-05 |
ANNUAL REPORT | 2017-08-28 |
REINSTATEMENT | 2016-12-23 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State