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. |
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: | 4110 Centerline Ln, Sanford, FL, 32773, US |
Mail Address: | p.o. box 740728, Boynton Beach, FL, 33474, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORTES CARLOS | Manager | 4110 CENTERLINE LANE, SANFORD, FL, 32773 |
STESZEWSKI JONATHAN ESQ. | Agent | 15100 NW 67 AVENUE, MIAMI LAKES, FL, 33014 |
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 |
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 | - | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6587557709 | 2020-05-01 | 0491 | PPP | 4110 CENTERLINE LN, SANFORD, FL, 32773-6508 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State