Search icon

SKYLAKE EXECUTIVE INDUSTRIAL PARK, LLC - Florida Company Profile

Company Details

Entity Name: SKYLAKE EXECUTIVE INDUSTRIAL PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SKYLAKE EXECUTIVE INDUSTRIAL PARK, 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: 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: 21 Nov 2007 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Mar 2013 (12 years ago)
Document Number: L07000117424
FEI/EIN Number 46-1317940

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

Mail Address: 1461 NW 115th Ave., Plantation, FL 33323
Address: 310 S. University Drive, SUITE 310, Plantation, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Payne, Todd S, Esq. Agent 110 SE 6th Street, Suite 2900, Ft. Lauderdale, FL 33301
Segall, Alan Manager 1806 N Flamingo Road, Suite 435 Pembroke Pines, FL 33028
Payne, Sherra Greenspan Manager PO Box 550775, Davie, FL 33355

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-20 310 S. University Drive, SUITE 310, Plantation, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-20 110 SE 6th Street, Suite 2900, Ft. Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-11-13 19501 N.E. 10 AVENUE, SUITE 306, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2023-03-13 Payne, Todd S, Esq. -
LC AMENDMENT AND NAME CHANGE 2013-03-26 SKYLAKE EXECUTIVE INDUSTRIAL PARK, LLC -
REINSTATEMENT 2013-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-03-13
AMENDED ANNUAL REPORT 2022-08-16
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-15

Date of last update: 25 Feb 2025

Sources: Florida Department of State