Entity Name: | SKY TEC HOME SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SKY TEC HOME 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: | 08 Mar 2007 (18 years ago) |
Date of dissolution: | 17 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Dec 2019 (5 years ago) |
Document Number: | L07000025620 |
FEI/EIN Number |
510627797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17921 SE 158th Ct, Weirsdale, FL, 32195, US |
Mail Address: | 17921 SE 158th Ct, Weirsdale, FL, 32195, US |
ZIP code: | 32195 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BODEN DENNIS H | Managing Member | 608 SE 35th St, Ocala, FL, 34471 |
ANGELL MICHAEL S | Managing Member | 17921 SE 158th Ct, Weirsdale, FL, 32195 |
ANGELL MICHAEL S | Agent | 17921 SE 158th Ct, Weirsdale, FL, 32195 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-10 | 17921 SE 158th Ct, Weirsdale, FL 32195 | - |
CHANGE OF MAILING ADDRESS | 2013-03-10 | 17921 SE 158th Ct, Weirsdale, FL 32195 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-10 | 17921 SE 158th Ct, Weirsdale, FL 32195 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-15 | ANGELL, MICHAEL S | - |
LC NAME CHANGE | 2007-04-17 | SKY TEC HOME SERVICES, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-17 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-03-10 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State