Entity Name: | SKY BLUE RESORT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SKY BLUE RESORT, 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. |
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: | 21 May 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000049435 |
FEI/EIN Number |
460522665
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1195 NW 71st. St., Miami, FL, 33150, US |
Mail Address: | 1195 NW 71st. St., Miami, FL, 33150, US |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESPINOSA ROSAS JOSE MAURO | Manager | 1195 NW 71st. St., Miami, FL, 33150 |
MENDICUTTI DANIEL A. | Manager | 1195 NW 71st. St., Miami, FL, 33150 |
Gonzalez Juan C | Agent | 1195 NW 71st. St., Miami, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-05-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-05-07 | Gonzalez, Juan Carlos | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 1195 NW 71st. St., Miami, FL 33150 | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 1195 NW 71st. St., Miami, FL 33150 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 1195 NW 71st. St., Miami, FL 33150 | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-05-07 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-03-18 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State