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