Search icon

SKYWAY CAPITAL PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: SKYWAY CAPITAL PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKYWAY CAPITAL PARTNERS 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: 17 Aug 2011 (14 years ago)
Document Number: L11000094840
FEI/EIN Number 300701553

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

Address: 777 S. Harbour Island Blvd., TAMPA, FL, 33602, US
Mail Address: 777 S. Harbour Island Blvd., TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRINO BRYAN L Auth 777 S. Harbour Island Blvd., TAMPA, FL, 33602
FEUER SCOTT N Auth 777 S. Harbour Island Blvd., TAMPA, FL, 33602
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07340900232 SKYWAY CAPITAL ACTIVE 2007-12-06 2027-12-31 - 2909 W. BAY TO BAY BLVD., SUITE 300, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-10 777 S. Harbour Island Blvd., Suite 400, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2023-02-10 777 S. Harbour Island Blvd., Suite 400, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2020-02-07 NRAI SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State