Search icon

SKY SOLDIER SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: SKY SOLDIER SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKY SOLDIER SOLUTIONS, 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: 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: 01 Jun 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000073489
FEI/EIN Number 45-5402686

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

Address: 32 SABAL ISLAND DR, OCEAN RIDGE, FL, 33435, US
Mail Address: 32 SABAL ISLAND DR, OCEAN RIDGE, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Boyle Brendan Manager 32 Sabal Island Drive, Ocean Ridge, FL, 33435
BOYLE ALAN K Manager 1040 SE 5TH ST, STUART, FL, 34996
BOYLE BRENDAN Agent 32 SABAL ISLAND DR, OCEAN RIDGE, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT AND NAME CHANGE 2019-05-30 SKY SOLDIER SOLUTIONS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-05-30 32 SABAL ISLAND DR, OCEAN RIDGE, FL 33435 -
CHANGE OF MAILING ADDRESS 2019-05-30 32 SABAL ISLAND DR, OCEAN RIDGE, FL 33435 -
REGISTERED AGENT NAME CHANGED 2019-05-30 BOYLE, BRENDAN -
REGISTERED AGENT ADDRESS CHANGED 2019-05-30 32 SABAL ISLAND DR, OCEAN RIDGE, FL 33435 -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-22
LC Amendment and Name Change 2019-05-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-06-28
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State