Search icon

SKYLINE OUTFITTERS, LLC

Company Details

Entity Name: SKYLINE OUTFITTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 May 2010 (15 years ago)
Last Event: LC ARTICLE OF CORRECTION
Event Date Filed: 26 May 2010 (15 years ago)
Document Number: L10000051426
FEI/EIN Number 272775531
Address: 12713 McGregor Blvd., Unit 3, FORT MYERS, FL, 33919, US
Mail Address: 12713 McGregor Blvd., Unit 3, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Papa Catherine A Agent 12713 McGregor Blvd., FORT MYERS, FL, 33919

Managing Member

Name Role Address
Papa James A Managing Member 12713 McGregor Blvd., FORT MYERS, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000005419 CHOICE PACK N SHIP EXPIRED 2017-01-15 2022-12-31 No data 11300 LINDBERGH BLVD., UNIT 103, FORT MYERS, FL, 33913
G11000041165 CHOICE PACK N SHIP EXPIRED 2011-04-27 2016-12-31 No data 11300 LINDBERGH BLVD., SUITE 103, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-28 Papa, Catherine A No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 12713 McGregor Blvd., Unit 3, FORT MYERS, FL 33919 No data
CHANGE OF MAILING ADDRESS 2019-04-24 12713 McGregor Blvd., Unit 3, FORT MYERS, FL 33919 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 12713 McGregor Blvd., Unit 3, FORT MYERS, FL 33919 No data
LC ARTICLE OF CORRECTION 2010-05-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000348724 TERMINATED 1000000928370 LEE 2022-07-15 2032-07-20 $ 630.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State