Search icon

SKY MOTORWORKS, LLC

Company Details

Entity Name: SKY MOTORWORKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Mar 2012 (13 years ago)
Date of dissolution: 29 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: L12000036543
FEI/EIN Number 45-4841222
Address: 2305 Whitfiled Park Drive, SARASOTA, FL, 34243, US
Mail Address: 3223 OLD OAK DRIVE, SARASOTA, FL, 34239
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
TENGERDY TOM Agent 3223 OLD OAK DRIVE, SARASOTA, FL, 34239

Managing Member

Name Role Address
TENGERDY TOM Managing Member 3223 OLD OAK DRIVE, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-11 2305 Whitfiled Park Drive, SARASOTA, FL 34243 No data

Court Cases

Title Case Number Docket Date Status
ROBIN SCROGGIE VS SKY MOTORWORKS, LLC A/K/A SKY MOROTWORKS LLC 2D2021-3172 2021-10-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2018 CA 003282 NC

Parties

Name ROBIN SCROGGIE
Role Appellant
Status Active
Representations JERARD C. HELLER, ESQ.
Name SKY MOTORWORKS, LLC
Role Appellee
Status Active
Representations JOHN W. CHAPMAN, JR., ESQ.
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-20
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed
Docket Date 2022-01-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-01-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of ROBIN SCROGGIE
Docket Date 2021-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by January 20, 2022.
Docket Date 2021-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBIN SCROGGIE
Docket Date 2021-12-03
Type Record
Subtype Exhibits
Description Received Exhibits ~ NON IMAGE EVIDENCE - 17 PAGES
Docket Date 2021-11-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ROBIN SCROGGIE
Docket Date 2021-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ duplicate
On Behalf Of ROBIN SCROGGIE
Docket Date 2021-10-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ROBIN SCROGGIE
Docket Date 2021-10-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-29
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State