Search icon

SKYROCKET DESIGNS LLC

Company Details

Entity Name: SKYROCKET DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2011 (14 years ago)
Document Number: L09000034213
FEI/EIN Number 264651945
Address: 1696 AURORA RD, MELBOURNE, FL, 32935, US
Mail Address: 1813 FOX BAY DR., MELBOURNE, FL, 32934, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
TIMMER MICHELE Agent 1813 FOX BAY DR, MELBOURNE, FL, 32934

Managing Member

Name Role Address
TIMMER MICHELE T Managing Member 1813 FOX BAY DR., MELBOURNE, FL, 32934

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000040887 GOOD IMPRESSIONS PRINTING ACTIVE 2022-03-31 2027-12-31 No data 1696 AURORA RD, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 1696 AURORA RD, MELBOURNE, FL 32935 No data
REINSTATEMENT 2011-02-19 No data No data
REGISTERED AGENT NAME CHANGED 2011-02-19 TIMMER, MICHELE No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-19 1813 FOX BAY DR, MELBOURNE, FL 32934 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000680593 ACTIVE 1000001016308 BREVARD 2024-10-22 2044-10-30 $ 3,028.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J24000135879 ACTIVE 1000000983291 BREVARD 2024-03-01 2044-03-06 $ 19,565.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J21000337463 ACTIVE 1000000893939 BREVARD 2021-06-30 2041-07-07 $ 1,365.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State