Search icon

SKYWATER GROUP LLC - Florida Company Profile

Company Details

Entity Name: SKYWATER GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKYWATER GROUP 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: 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: 09 Jul 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L08000066267
FEI/EIN Number NOT APPLICABLE

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

Address: 61 NE 1ST ST,, SUITE C, POMPANO BEACH, FL, 33060, US
Mail Address: 61 NE 1ST ST,, SUITE C, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
morales lawrence j Manager 61 NE 1ST ST, SUITE C, pompano beach, FL, 33060
HARTSELL ROBERT E Agent 61 ne 1st st, pompano beach, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-23 61 NE 1ST ST,, SUITE C, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2019-07-23 61 NE 1ST ST,, SUITE C, POMPANO BEACH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-27 61 ne 1st st, SUITE C, pompano beach, FL 33060 -
LC DISSOCIATION MEM 2015-11-23 - -
REGISTERED AGENT NAME CHANGED 2012-02-12 HARTSELL, ROBERT ESQ -

Documents

Name Date
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-10
CORLCDSMEM 2015-11-23
ANNUAL REPORT 2015-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State