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. |
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 |
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 |
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 |
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 | - |
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