Search icon

SKYWAY MACHINERY, LLC - Florida Company Profile

Company Details

Entity Name: SKYWAY MACHINERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKYWAY MACHINERY, 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: 02 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L10000123865
FEI/EIN Number 274141182

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

Address: 11940 ROYCE WATERFORD CIR, Tampa, FL, 33626, US
Mail Address: 11940 ROYCE WATERFORD CIR, Tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IZOTOV DMITRIJ Manager 11940 ROYCE WATERFORD CIR, Tampa, FL, 33626
Graouman IOULIA Manager 11940 Royce Waterford Circle, TAMPA, FL, 33626
IZOTOV DMITRY Agent 11940 ROYCE WATERFORD CIR, Tampa, FL, 33626

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 11940 ROYCE WATERFORD CIR, Tampa, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 11940 ROYCE WATERFORD CIR, Tampa, FL 33626 -
CHANGE OF MAILING ADDRESS 2020-06-30 11940 ROYCE WATERFORD CIR, Tampa, FL 33626 -
REINSTATEMENT 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 IZOTOV, DMITRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State