Entity Name: | SKY TOP ENTERPRISES II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SKY TOP ENTERPRISES II, 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. |
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: | 14 Mar 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L06000026977 |
FEI/EIN Number |
113774320
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 156 Nautica Mile Dr., CLERMONT, FL, 34711, US |
Mail Address: | 156 Nautica Mile Dr, CLERMONT, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAY JOY | President | 156 Nautica Mile dr., CLERMONT, FL, 34711 |
Adams Carol A | Mrs | 156 Nautica Mile Dr., CLERMONT, FL, 34711 |
RAY JOY | Agent | 156 Nautica Mile dr., CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 156 Nautica Mile Dr., CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2014-04-29 | 156 Nautica Mile Dr., CLERMONT, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 156 Nautica Mile dr., CLERMONT, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-29 | RAY, JOY | - |
CANCEL ADM DISS/REV | 2009-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-05-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State