Search icon

SKY PARTNERS, LLC - Florida Company Profile

Company Details

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

SKY PARTNERS, 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: 20 Oct 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L04000076220
FEI/EIN Number 201869382

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

Address: 3600 MACLAY BLVD SUITE 200, TALLAHASSEE, FL, 32312
Mail Address: P.O. BOX 13633, TALLAHASSEE, FL, 32312
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDNICK JAMES M Managing Member 3600 MACLAY BLVD SUITE 200, TALLAHASSEE, FL, 32312
IGLER & DOUGHERTY P.A. Managing Member -
BOYD LAW GROUP, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-03 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-03 1407 PIEDMONT DRIVE EAST, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2014-10-03 3600 MACLAY BLVD SUITE 200, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2014-10-03 BOYD LAW GROUP, LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-10-03 3600 MACLAY BLVD SUITE 200, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC NAME CHANGE 2012-10-09 SKY PARTNERS, LLC -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-18
REINSTATEMENT 2014-10-03
ANNUAL REPORT 2013-06-10
Amendment 2012-10-09
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State