Search icon

SKY TRAVEL SOLUTIONS, LLC - Florida Company Profile

Company Details

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

SKY TRAVEL 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: 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: 06 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Oct 2020 (5 years ago)
Document Number: L13000065699
FEI/EIN Number 462698831

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

Address: 2030 SW 60TH AVE, Ocala, FL, 34474, US
Mail Address: 14842 SW 149TH CT, Miami, FL, 33196, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cortes Carlos J Manager 14842 SW 149TH CT, Miami, FL, 33196
STESZEWSKI JONATHAN ESQ. Agent 15100 NW 67 AVENUE, MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000063201 HERA FLIGHT EXPIRED 2019-05-30 2024-12-31 - 3301 NW BOCA RATON BLVD, SUITE 200, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-09 STESZEWSKI, JONATHAN, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2020-10-09 15100 NW 67 AVENUE, SUITE 200, MIAMI LAKES, FL 33014 -
LC DISSOCIATION MEM 2020-10-09 - -
LC AMENDMENT 2020-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-14 4110 Centerline Ln, Sanford, FL 32773 -
CHANGE OF MAILING ADDRESS 2020-02-14 4110 Centerline Ln, Sanford, FL 32773 -
LC STMNT OF RA/RO CHG 2015-07-10 - -
LC AMENDMENT 2014-09-17 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-02-12
CORLCDSMEM 2020-10-09
LC Amendment 2020-10-09
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-10

USAspending Awards / Financial Assistance

Date:
2020-07-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-51800.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2565.00
Total Face Value Of Loan:
2565.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
65000.00
Total Face Value Of Loan:
65000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2565
Current Approval Amount:
2565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2595.08

Date of last update: 03 Jun 2025

Sources: Florida Department of State