Search icon

SKYLINE CC VENTURE, L.L.C. - Florida Company Profile

Company Details

Entity Name: SKYLINE CC VENTURE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKYLINE CC VENTURE, L.L.C. 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: 05 Sep 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000087289
FEI/EIN Number 205511101

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

Address: 12800 UNIVERSITY DRIVE, SUITE 275, FT. MYERS, FL, 33907, US
Mail Address: 12800 UNIVERSITY DRIVE, SUITE 275, FT. MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baum Howard President 12800 UNIVERSITY DRIVE, FORT MYERS, FL, 33907
Devito Michael J Vice President 3515 Del Prado Blvd S #107, Cape Coral, FL, 33904
Baggett Angela Secretary 12800 UNIVERSITY DRIVE, FT. MYERS, FL, 33907
Baum Howard Agent 12800 UNIVERSITY DRIVE, FT. MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-04-10 Baum, Howard -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 12800 UNIVERSITY DRIVE, SUITE 275, FT. MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2008-04-29 12800 UNIVERSITY DRIVE, SUITE 275, FT. MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-30 12800 UNIVERSITY DRIVE, SUITE 275, FT. MYERS, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State