Search icon

SKYCRAFT PARTNERS, LLC - Florida Company Profile

Company Details

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

SKYCRAFT 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: 26 Apr 2006 (19 years ago)
Date of dissolution: 30 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Aug 2022 (3 years ago)
Document Number: L06000043679
FEI/EIN Number 204767343

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

Address: 5021 Edgewater Drive, Orlando, FL, 32810, US
Mail Address: 5021 Edgewater Drive, Orlando, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUETT MICHAEL G Manager 5021 Edgewater Drive, Orlando, FL, 32810
FIEDLER ROBERT A Member 5021 Edgewater Drive, Orlando, FL, 32810
WYNN JANICE M Member 5021 Edgewater Drive, Orlando, FL, 32810
LIFEBOAT REGISTERED AGENTS, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-30 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 5021 Edgewater Drive, Orlando, FL 32810 -
CHANGE OF MAILING ADDRESS 2022-01-21 5021 Edgewater Drive, Orlando, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-04 3700 SOUTH CONWAY ROAD, SUITE 100, ORLANDO, FL 32812 -

Documents

Name Date
Reg. Agent Resignation 2022-09-09
VOLUNTARY DISSOLUTION 2022-08-30
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State