Search icon

SKYSMITH AVIATION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SKYSMITH AVIATION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKYSMITH AVIATION SERVICES, 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: 27 Sep 2006 (18 years ago)
Date of dissolution: 22 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2024 (a year ago)
Document Number: L06000094732
FEI/EIN Number 364515246

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

Address: 4892 SHORELINE CIRCLE, SANFORD, FL, 32771, US
Mail Address: 4892 SHORELINE CIRCLE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MATTHEW T Manager 4892 SHORELINE CIRCLE, SANFORD, FL, 32771
SMITH TRACI L Manager 4892 SHORELINE CIRCLE, SANFORD, FL, 32771
SMITH MATTHEW T Agent 4892 SHORELINE CIRCLE, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07107900120 TS SALES SPECIALISTS ACTIVE 2007-04-17 2027-12-31 - 4892 SHORELINE CIR, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 4892 SHORELINE CIRCLE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2018-04-25 4892 SHORELINE CIRCLE, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 4892 SHORELINE CIRCLE, SANFORD, FL 32771 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-22
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-19
AMENDED ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-07-25
ANNUAL REPORT 2016-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State