Entity Name: | SKYLAND INTERNATIONAL TRADE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SKYLAND INTERNATIONAL TRADE 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: | 16 Nov 2007 (17 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 18 Nov 2013 (11 years ago) |
Document Number: | L07000116899 |
FEI/EIN Number |
261538377
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1015 W NEWPORT CENTER DRIVE, 106, DEERFIELD BEACH, FL, 33442, US |
Mail Address: | 1015 W NEWPORT CENTER DRIVE, 106, DEERFIELD BEACH, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Trade Company | Agent | 1015 W Newport Center Drive, 106, Deerfield Beach, FL, 33442 |
SOUZA JOLCELI | President | 1015 W Newport Center Drive, Deerfield Beach, FL, 33442 |
Goncalves Claudio | President | 1015 W NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442 |
Souza Zildilaine | secr | 1015 W NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 1015 W NEWPORT CENTER DRIVE, 106, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 1015 W NEWPORT CENTER DRIVE, 106, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 1015 W Newport Center Drive, 106, Deerfield Beach, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-02 | Trade Company | - |
LC AMENDMENT AND NAME CHANGE | 2013-11-18 | SKYLAND INTERNATIONAL TRADE LLC | - |
REINSTATEMENT | 2013-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-09-10 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-03-23 |
AMENDED ANNUAL REPORT | 2015-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State