Entity Name: | SKYWARD CAPITAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SKYWARD CAPITAL 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: |
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: | 31 Oct 2011 (13 years ago) |
Document Number: | L11000123488 |
FEI/EIN Number |
453739034
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4910 SW 78TH LANE, GAINESVILLE, FL, 32608, US |
Address: | 75 Comares Ave 2C, st. augustine, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYE AGAPITUS | Managing Member | 4910 SW 78th lane, GAINESVILLE, FL, 32608 |
LYE AGAPITUS | Agent | 4910 SW 78th lane, GAINESVILLE, FL, 32608 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000018202 | HACKERHOUSE | EXPIRED | 2013-02-21 | 2018-12-31 | - | 4910 SW 78TH LANE, GAINESVILLE, FL, 32608 |
G12000102057 | THE COVE | EXPIRED | 2012-10-19 | 2017-12-31 | - | 4910 SW 78TH LANE, NONE, GAINESVILLE, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-06 | 75 Comares Ave 2C, st. augustine, FL 32080 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-21 | 4910 SW 78th lane, GAINESVILLE, FL 32608 | - |
CHANGE OF MAILING ADDRESS | 2012-02-08 | 75 Comares Ave 2C, st. augustine, FL 32080 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State