Search icon

SKY PICTURE FRAMING LLC - Florida Company Profile

Company Details

Entity Name: SKY PICTURE FRAMING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKY PICTURE FRAMING 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: 26 Jul 2011 (14 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: L11000086110
FEI/EIN Number 452836074

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

Address: 1403 W BOYNTON BEACH BLVD, STE 16, BOYNTON BEACH, FL, 33426, US
Mail Address: 1403 W BOYNTON BEACH BLVD, STE 16, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURAN OZGE F Managing Member 518 N.W. 8th STREET, BOYNTON BEACH, FL, 33426
REX ACCOUNTING SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-27 1403 W BOYNTON BEACH BLVD, STE 16, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2019-06-27 1403 W BOYNTON BEACH BLVD, STE 16, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2015-03-30 REX ACCOUNTING SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2015-03-30 2421 QUANTUM BLVD, BOYNTON BEACH, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-22
AMENDED ANNUAL REPORT 2019-06-27
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-30

Date of last update: 01 May 2025

Sources: Florida Department of State