Search icon

SKYTRUCK COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: SKYTRUCK COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKYTRUCK COMPANY, 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: 13 Jun 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L03000021497
FEI/EIN Number 200964835

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

Address: 1221 GULFSHORE BLVD. N., #303, NAPLES, FL, 34102, US
Mail Address: 1221 GULFSHORE BLVD. N., #303, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNELL MAURICE W Managing Member 1221 GULFSHORE BLVD. N., NAPLES, FL, 34102
CORPORATE REGISTERED AGENT, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-04-15 1221 GULFSHORE BLVD. N., #303, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 1221 GULFSHORE BLVD. N., #303, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 5147 CASTELLO DRIVE, NAPLES, FL 34103 -
PENDING REINSTATEMENT 2011-02-16 - -
REINSTATEMENT 2011-02-16 - -
REGISTERED AGENT NAME CHANGED 2011-02-16 CORPORATE REGISTERED AGENT, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2005-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-05
REINSTATEMENT 2011-02-16
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-03-09
REINSTATEMENT 2005-03-10
Florida Limited Liability 2003-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State