Search icon

SKYLINE ENERGY DEVELOPMENT LLC

Headquarter

Company Details

Entity Name: SKYLINE ENERGY DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Feb 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Dec 2017 (7 years ago)
Document Number: L12000024889
FEI/EIN Number 454583759
Address: 5022 Cinancy ct, JACKSONVILLE, FL, 32277, US
Mail Address: 5022 Cinancy ct, JACKSONVILLE, FL, 32277, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SKYLINE ENERGY DEVELOPMENT LLC, NEW YORK 4357933 NEW YORK
Headquarter of SKYLINE ENERGY DEVELOPMENT LLC, NEW YORK 4357286 NEW YORK
Headquarter of SKYLINE ENERGY DEVELOPMENT LLC, NEW YORK 4356397 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1559948 2804 ST. JOHNS BLUFF RD. S., STE 107, JACKSONVILLE, FL, 32226 2804 ST. JOHNS BLUFF RD. S., STE 107, JACKSONVILLE, FL, 32226 253-576-4893

Filings since 2015-01-07

Form type D
File number 021-231664
Filing date 2015-01-07
File View File

Filings since 2012-12-12

Form type D
File number 021-188245
Filing date 2012-12-12
File View File

Filings since 2012-12-12

Form type D
File number 021-188238
Filing date 2012-12-12
File View File

Filings since 2012-10-12

Form type D
File number 021-185440
Filing date 2012-10-12
File View File

Agent

Name Role Address
AVRAMENKO ANDREY A Agent 5022 Cinancy ct, JACKSONVILLE, FL, 32277

Managing Member

Name Role Address
AVRAMENKO ANDREY A Managing Member 5022 Cinancy ct, JACKSONVILLE, FL, 32277

Auth

Name Role Address
Avramenko Natalya Auth 5022 Cinancy ct, JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 5022 Cinancy ct, JACKSONVILLE, FL 32277 No data
CHANGE OF MAILING ADDRESS 2019-04-12 5022 Cinancy ct, JACKSONVILLE, FL 32277 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 5022 Cinancy ct, JACKSONVILLE, FL 32277 No data
LC STMNT OF RA/RO CHG 2017-12-04 No data No data
REINSTATEMENT 2013-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-25
CORLCRACHG 2017-12-04
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State