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. |
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 |
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 | - |
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 | - |
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