Search icon

SKY AIRCRAFT SALES AND LEASING LLC - Florida Company Profile

Company Details

Entity Name: SKY AIRCRAFT SALES AND LEASING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKY AIRCRAFT SALES AND LEASING 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: 03 May 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L10000047078
FEI/EIN Number 300626797

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

Address: 2700 N. Military Trail, Boca Raton, FL, 33431, US
Mail Address: 2700 N. Military Trail, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONLAN JOANNE P Managing Member 2700 N. Military Trail, Boca Raton, FL, 33431
MARK B. GOLDSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-28 2700 N. Military Trail, Suite 130, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2015-10-28 2700 N. Military Trail, Suite 130, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2015-10-28 MARK B. GOLDSTEIN, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2015-10-28 2700 N. Military Trail, Suite 130, Boca Raton, FL 33431 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2010-06-09 - -

Documents

Name Date
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-10-28
Reg. Agent Resignation 2015-03-23
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-28
LC Amendment 2010-06-09
Florida Limited Liability 2010-05-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State