Search icon

SKY-VAN CONSULTING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SKY-VAN CONSULTING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKY-VAN CONSULTING GROUP, 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: 12 Apr 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000027118
FEI/EIN Number 861102485

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

Address: 481 buckhorn drive, winter springs, FL, 32708, US
Mail Address: 481 buckhorn drive, winter springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAUGER ROBERT CARL Manager 481 buckhorn drive, winter springs, FL, 32708
TRAUGER CARL Agent 481 buckhorn drive, winter springs, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000078656 MERCATUS EXPIRED 2014-07-30 2019-12-31 - 2922 WILLOW BAY TERRACE, CASELLBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 481 buckhorn drive, winter springs, FL 32708 -
REINSTATEMENT 2021-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 481 buckhorn drive, winter springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2021-02-01 481 buckhorn drive, winter springs, FL 32708 -
REGISTERED AGENT NAME CHANGED 2021-02-01 TRAUGER, CARL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2013-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2007-12-27 - -

Documents

Name Date
REINSTATEMENT 2021-02-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-19
REINSTATEMENT 2013-06-25
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State