Search icon

BLUE SKY PROPERTY MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: BLUE SKY PROPERTY MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE SKY PROPERTY MANAGEMENT SERVICES, 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: 01 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Jul 2019 (6 years ago)
Document Number: L13000031877
FEI/EIN Number 822580732

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

Address: 700 CELEBRATION AVE, CELEBRATION, FL, 34747, US
Mail Address: 700 CELEBRATION AVE, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELSKY THOMAS Auth 700 CELEBRATION AVE, CELEBRATION, FL, 34747
BELSKY THOMAS Agent 700 CELEBRATION AVE, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 700 CELEBRATION AVE, suite 213, CELEBRATION, FL 34747 -
CHANGE OF MAILING ADDRESS 2022-04-29 700 CELEBRATION AVE, suite 213, CELEBRATION, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 700 CELEBRATION AVE, suite 213, CELEBRATION, FL 34747 -
REGISTERED AGENT NAME CHANGED 2021-03-22 BELSKY , THOMAS -
LC AMENDMENT 2019-07-30 - -
REINSTATEMENT 2017-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-07-25 - -
LC NAME CHANGE 2013-11-15 BLUE SKY PROPERTY MANAGEMENT SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-05
AMENDED ANNUAL REPORT 2019-08-16
LC Amendment 2019-07-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-10-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State