Search icon

SKY TRAVEL SOLUTIONS, LLC

Company Details

Entity Name: SKY TRAVEL SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 06 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Oct 2020 (4 years ago)
Document Number: L13000065699
FEI/EIN Number 46-2698831
Address: 4110 Centerline Ln, Sanford, FL 32773
Mail Address: p.o. box 740728, Boynton Beach, FL 33474
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
STESZEWSKI, JONATHAN, ESQ. Agent 15100 NW 67 AVENUE, SUITE 200, MIAMI LAKES, FL 33014

Manager

Name Role Address
CORTES, CARLOS Manager 4110 CENTERLINE LANE, SANFORD, FL 32773

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 No data 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. No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-09 15100 NW 67 AVENUE, SUITE 200, MIAMI LAKES, FL 33014 No data
LC DISSOCIATION MEM 2020-10-09 No data No data
LC AMENDMENT 2020-10-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-14 4110 Centerline Ln, Sanford, FL 32773 No data
CHANGE OF MAILING ADDRESS 2020-02-14 4110 Centerline Ln, Sanford, FL 32773 No data
LC STMNT OF RA/RO CHG 2015-07-10 No data No data
LC AMENDMENT 2014-09-17 No data No data

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

Date of last update: 22 Jan 2025

Sources: Florida Department of State