Entity Name: | SKY KING OF WEST PALM BEACH HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SKY KING OF WEST PALM BEACH HOLDINGS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Oct 2007 (18 years ago) |
Document Number: | L07000108824 |
FEI/EIN Number |
261340964
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 235 S MILITARY TRAIL, WEST PALM BEACH, FL, 32438, US |
Mail Address: | 7350 SOUTH US HIGHWAY ONE, PORT SAINT LUCIE, FL, 34952 |
ZIP code: | 32438 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUERRA RAYMOND | Manager | 165 SW GETTYSBURG DRIVE, PORT SAINT LUCIE, FL, 34953 |
GREGOR THOMAS | Secretary | 729 E ELWOOD AVE, PORT ST LUCIE, FL, 34953 |
GREGOR THOMAS | Treasurer | 729 E ELWOOD AVE, PORT ST LUCIE, FL, 34953 |
MICCO DOMINIQUE | Director | 108 SE FATIMA TERRACE, PORT ST LUCIE, FL, 34983 |
Micco William | Director | 108 Fatima terrace, Port St Lucie, FL, 34983 |
FARRELL RICKEY L | Agent | 1597 SE PORT SAINT LUCIE BOULEVARD, PORT SAINT LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-04 | Stajos, Eric | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-04 | 7350 S US Highway 1, PORT SAINT LUCIE, FL 34952 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-01 | 235 S MILITARY TRAIL, WEST PALM BEACH, FL 32438 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-02 | 1597 SE PORT SAINT LUCIE BOULEVARD, PORT SAINT LUCIE, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2011-02-04 | 235 S MILITARY TRAIL, WEST PALM BEACH, FL 32438 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
AMENDED ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State