Search icon

SKYZOE, LLC - Florida Company Profile

Company Details

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

SKYZOE, 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: 15 Sep 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L03000034998
FEI/EIN Number 200234851

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

Address: 3501 S. TAMIAMI TRAIL, SUITE 201, SARASOTA, FL, 34239
Mail Address: 3501 S. TAMIAMI TRAIL, SUITE 201, SARASOTA, FL, 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SKYZOE, LLC 401(K) PLAN 2010 200234851 2011-06-20 SKYZOE LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 722110
Sponsor’s telephone number 9143630211
Plan sponsor’s address 3501 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34239

Plan administrator’s name and address

Administrator’s EIN 200234851
Plan administrator’s name SKYZOE LLC
Plan administrator’s address 3501 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34239
Administrator’s telephone number 9143630211

Signature of

Role Plan administrator
Date 2011-06-20
Name of individual signing ANTHONY ARCARO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-06-20
Name of individual signing ANTHONY ARCARO
Valid signature Filed with authorized/valid electronic signature
SKYZOE, LLC 401(K) PLAN 2009 200234851 2010-10-14 SKYZOE LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 722110
Sponsor’s telephone number 9143630211
Plan sponsor’s address 3501 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34239

Plan administrator’s name and address

Administrator’s EIN 200234851
Plan administrator’s name SKYZOE LLC
Plan administrator’s address 3501 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34239
Administrator’s telephone number 9143630211

Key Officers & Management

Name Role Address
GANLEY JOHN Managing Member 3501 S. TAMIAMI TRAIL, #201, SARASOTA, FL, 34239
SHENKIN RONALD Managing Member 6681 EAST 33RD ST UNIT A, SARASOTA, FL, 34243
GANLEY JOHN Agent 3501 S. TAMIAMI TRAIL, SARASOTA, FL, 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09006901111 COSIMO'S BRICK OVEN EXPIRED 2009-01-06 2014-12-31 - 3501 S TAMIAMI TR, STE 201, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-12 3501 S. TAMIAMI TRAIL, SUITE 201, SARASOTA, FL 34239 -
REINSTATEMENT 2004-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-25 3501 S. TAMIAMI TRAIL, SUITE 201, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2004-10-25 3501 S. TAMIAMI TRAIL, SUITE 201, SARASOTA, FL 34239 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001389767 ACTIVE 1000000526514 SARASOTA 2013-09-03 2033-09-12 $ 11,795.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13000436015 ACTIVE 1000000473878 SARASOTA 2013-02-06 2033-02-13 $ 9,831.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-01-31
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-02-12
ANNUAL REPORT 2005-04-29
REINSTATEMENT 2004-10-25
Florida Limited Liabilites 2003-09-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State