Search icon

SKYLER BACH GENERAL PARTNER, LLC - Florida Company Profile

Company Details

Entity Name: SKYLER BACH GENERAL PARTNER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKYLER BACH GENERAL PARTNER, 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: 28 Apr 2009 (16 years ago)
Document Number: L09000041108
FEI/EIN Number 26-1554972

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

Address: 445 GRAND BAY DRIVE, #1206, KEY BISCAYNE, FL, 33149, US
Mail Address: 445 GRAND BAY DRIVE, #1206, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKYLER JAY S Manager 445 GRAND BAY DRIVE, #1206, KEY BISCAYNE, FL, 33149
BACH MERCEDES A Manager 445 GRAND BAY DRIVE, #1206, KEY BISCAYNE, FL, 33149
CORPORATION ACCESS, INC. Agent 286 EAST 6TH AVENUE, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-20 445 GRAND BAY DRIVE, #1206, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2023-12-20 445 GRAND BAY DRIVE, #1206, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2023-12-20 CORPORATION ACCESS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-12-20 286 EAST 6TH AVENUE, TALLAHASSEE, FL 32303 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-08
Reg. Agent Change 2023-12-20
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State