Search icon

SKYLINE TOURING ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: SKYLINE TOURING ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKYLINE TOURING ENTERPRISES, 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: 11 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2013 (12 years ago)
Document Number: L08000015043
FEI/EIN Number APPLIED FOR

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

Address: 901 A STREET, SUITE C, SAN RAFAEL, CA, 94901, US
Mail Address: 901 A STREET, SUITE C, SAN RAFAEL, CA, 94901, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERESIDENTAGENT, INC. Agent -
Betts Brooks Manager 901 A STREET, SAN RAFAEL, CA, 94901
Bundrick Christopher Manager 901 A STREET, SAN RAFAEL, CA, 94901
Sanders Derek Manager 901 A STREET, SAN RAFAEL, CA, 94901
Lenzo Jeremy Manager 901 A STREET, SAN RAFAEL, CA, 94901
Garcia Alexander Manager 901 A STREET, SAN RAFAEL, CA, 94901

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-28 115 N Calhoun St Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2023-03-16 eResidentAgent, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 901 A STREET, SUITE C, SAN RAFAEL, CA 94901 -
CHANGE OF MAILING ADDRESS 2019-03-07 901 A STREET, SUITE C, SAN RAFAEL, CA 94901 -
PENDING REINSTATEMENT 2013-02-07 - -
REINSTATEMENT 2013-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
AMENDED ANNUAL REPORT 2023-09-28
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-07
AMENDED ANNUAL REPORT 2018-06-11
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7100047103 2020-04-14 0491 PPP 1403 DEVILS DIP, TALLAHASSEE, FL, 32308-5140
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83042
Loan Approval Amount (current) 83042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32308-5140
Project Congressional District FL-02
Number of Employees 19
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78100.84
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State