Search icon

SKY RESORT MANAGEMENT LLC

Company Details

Entity Name: SKY RESORT MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Mar 2005 (20 years ago)
Document Number: L05000026778
FEI/EIN Number 223914534
Address: 10450 Turkey Lake Road #690728, ORLANDO, FL, 32819, US
Mail Address: 10450 Turkey Lake Road #690728, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PERKINS ANGELA Agent 10450 Turkey Lake Road #690728, ORLANDO, FL, 32819

Managing Member

Name Role Address
Orlando Transaction Holdings LLC Managing Member 10450 Turkey Lake Road #690728, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000088042 STAYSKY HOTELS & RESORTS ACTIVE 2012-09-07 2027-12-31 No data 10450 TURKEY LAKE ROAD, BOX 690728, ORLANDO, FL, 32819
G09000183496 CORAL CAY RESORT EXPIRED 2009-12-11 2014-12-31 No data 7011 GRAND NATIONAL DRIVE, STE 104, ORLANDO, FL, 32819
G08094700039 STAY VILLAS EXPIRED 2008-04-03 2013-12-31 No data 7011 GRAND NATIONAL DR #104, ORLANDO, FL, 32819
G08094700036 STAY ORLANDO RESORTS EXPIRED 2008-04-03 2013-12-31 No data 7011 GRAND NATIONAL DR. #104, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 10450 Turkey Lake Road #690728, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2021-04-30 10450 Turkey Lake Road #690728, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 10450 Turkey Lake Road #690728, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2011-04-28 PERKINS, ANGELA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000034061 ACTIVE 2024-CC-016541-O ORANGE COUNTY 2024-12-26 2030-01-17 $25317.24 TBF FINANCIAL, LLC, C/O WILLIAM M. LINDEMAN, PA, PO BOX 3506, ORLANDO, FL 32802

Court Cases

Title Case Number Docket Date Status
EXTENSOR CAPITAL INVEST- MENT PARTNERS II, LLC VS BEAL BANK NEVADA, ET AL 5D2011-0040 2011-01-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-31936-O

Parties

Name EXTENSOR CAPITAL INVESTMENT
Role Petitioner
Status Active
Representations Charles M. Greene, ALLISON EDWARDS
Name VENDOR CAPITAL GROUP
Role Respondent
Status Active
Name ROSE FENCE COMPANY
Role Respondent
Status Active
Name BEAL BANK NEVADA
Role Respondent
Status Active
Representations S. DOUGLAS KNOX, Christian C. Burden, JOHN A. BOUDET, BRYAN L. CAPPS, W. KEITH FENDRICK
Name TELERENT LEASING CORPORATION
Role Respondent
Status Active
Name MAESBURY HOMES, INC.
Role Respondent
Status Active
Name ENTERPRISES RDA, INC
Role Respondent
Status Active
Name EMPIRE WINDOW INC
Role Respondent
Status Active
Name 545 PROPERTIES, LLC
Role Respondent
Status Active
Name THE PALISADES CONDOMINIUM ASSO
Role Respondent
Status Active
Name PAUL OXLEY COMPANY
Role Respondent
Status Active
Name SKY RESORT MANAGEMENT LLC
Role Respondent
Status Active
Name ERIC G. ROBART
Role Respondent
Status Active
Name MARTYN J. HARRISON
Role Respondent
Status Active
Name OUTSOURCE SERVICES MANAGEMENT
Role Respondent
Status Active
Name DIMENSIONAL STONE, INC.
Role Respondent
Status Active
Name LAKE AUSTIN PROPERTIES, LTD.
Role Respondent
Status Active
Name ARCHITECTURAL SPECIALITIES
Role Respondent
Status Active
Name RIVEIRO PAINTING, INC.
Role Respondent
Status Active
Name ACCESS CONTROL TECHNOLOGIES, LLC
Role Respondent
Status Active
Name GFD, INC.
Role Respondent
Status Active
Name HON. FREDERICK J. LAUTEN
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2011-05-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-04-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2011-04-11
Type Response
Subtype Response
Description RESPONSE ~ TO 4/6NOTICE
On Behalf Of BEAL BANK NEVADA
Docket Date 2011-04-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-04-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF SETTLEMENT,ETC;APPROVED PER 4/8ORDER
On Behalf Of EXTENSOR CAPITAL INVESTMENT
Docket Date 2011-03-31
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ PURSUANT FRAP 9.320;A REQUEST FOR RECONSIDERATION OF THIS ORDER MAY BE FILED FOR GOOD CAUSE SHOWN W/I 10DAYS
Docket Date 2011-03-25
Type Order
Subtype Order
Description ORD-Moot ~ RS' 1/21MOT IS MOOT, IN LIGHT OF THE COURT'S 1/24ORDER
Docket Date 2011-03-24
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee ~ W/I 30DAYS
Docket Date 2011-03-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE REPLY TO RESPONSE
On Behalf Of EXTENSOR CAPITAL INVESTMENT
Docket Date 2011-02-23
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ 3VOL
On Behalf Of BEAL BANK NEVADA
Docket Date 2011-02-23
Type Response
Subtype Response
Description RESPONSE ~ PER 1/24 ORDER
On Behalf Of BEAL BANK NEVADA
Docket Date 2011-01-24
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause with Reply ~ W/I 20DAYS;REPLY W/I 10DAYS;ATTYS EMAIL RESP/REPLY IN COMPILANCE WITH AO5D08-01 AND 1/5MOT EOT IS MOOT
Docket Date 2011-01-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Petitioner ~ PT Allison Edwards 159311
Docket Date 2011-01-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO RESPOND TO WRIT
On Behalf Of BEAL BANK NEVADA
Docket Date 2011-01-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of EXTENSOR CAPITAL INVESTMENT
Docket Date 2011-01-05
Type Record
Subtype Appendix
Description Appendix ~ TO PETITION
On Behalf Of EXTENSOR CAPITAL INVESTMENT
Docket Date 2011-01-05
Type Petition
Subtype Petition
Description Petition Filed ~ D.S. SENT
On Behalf Of EXTENSOR CAPITAL INVESTMENT
Docket Date 2011-01-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State