Search icon

SKYFY NETWORKS, LLC - Florida Company Profile

Company Details

Entity Name: SKYFY NETWORKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKYFY NETWORKS, 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: 03 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2020 (5 years ago)
Document Number: L11000064959
FEI/EIN Number 452448407

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

Address: 202 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118, US
Mail Address: 202 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NATANILOV DION Authorized Member 202 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118
DAUBNER DOUGLAS J Member 202 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118
SKYFY CORPORATION Member -
THE GABLE LAW FIRM, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000112132 SKYFY ACTIVE 2022-09-08 2027-12-31 - 202 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118
G22000112139 SKYFY TECHNICA ACTIVE 2022-09-08 2027-12-31 - 202 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118
G21000012567 SKYFY TECHWORKS ACTIVE 2021-01-26 2026-12-31 - PO BOX 86, DAYTONA BEACH, FL, 32115

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-08 202 SEABREEZE BLVD, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2022-09-08 202 SEABREEZE BLVD, DAYTONA BEACH, FL 32118 -
REINSTATEMENT 2020-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-12-03 140 S. BEACH ST., SUITE 310, DAYTONA BEACH, FL 32114 -
LC AMENDMENT 2018-12-03 - -
REGISTERED AGENT NAME CHANGED 2018-12-03 THE GABLE LAW FIRM, P.A. -
REINSTATEMENT 2013-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000354431 ACTIVE 2023 30304 CICI CIRCUIT COURT, VOLUSIA COUNTY 2023-07-26 2028-08-02 $56,022.33 SAFARI MICRO, INC., 2185 W. PECOS ROAD, SUITE 9, CHANDLER, AZ 85224

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-09-08
ANNUAL REPORT 2021-01-26
REINSTATEMENT 2020-01-03
LC Amendment 2018-12-03
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State