Search icon

SKY AND SEA SPA, LLC - Florida Company Profile

Company Details

Entity Name: SKY AND SEA SPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKY AND SEA SPA, 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: 23 Nov 2009 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000112615
FEI/EIN Number 271368124

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

Address: 8700 N. KENDALL DRIVE, SUITE 208, MIAMI, FL, 33176, US
Mail Address: 8700 N. KENDALL DRIVE, SUITE 208, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINK RANDY A Agent 6 Bayberry Lane, Key Largo, FL, 33037
FINK RANDY A Managing Member 2874 STRATTON WOODS VIEW, COLORADO SPRINGS, CO, 80906

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-04-30 8700 N. KENDALL DRIVE, SUITE 208, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 8700 N. KENDALL DRIVE, SUITE 208, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 6 Bayberry Lane, Key Largo, FL 33037 -
REINSTATEMENT 2013-04-29 - -
PENDING REINSTATEMENT 2013-04-29 - -
PENDING REINSTATEMENT 2012-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000387926 ACTIVE 1000000999534 DADE 2024-06-14 2044-06-19 $ 12,160.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000262964 ACTIVE 1000000954762 MIAMI-DADE 2023-05-31 2043-06-07 $ 6,036.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000250106 ACTIVE CASE NO. 2019-029644-CA-01 11 CIRCUIT, MIAMI-DADE COUNTY 2020-07-04 2025-07-22 $171,710.33 MIDLAND STATES BANK, 1201 NETWORK CENTER DRIVE, EFFINGHAM, IL 62401

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6436578300 2021-01-27 0455 PPP 8700 N Kendall Dr Ste 208, Miami, FL, 33176-2206
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7457.72
Loan Approval Amount (current) 7457.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176-2206
Project Congressional District FL-27
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7518.81
Forgiveness Paid Date 2021-12-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State