Search icon

SKYWAY TRAILERS LLC - Florida Company Profile

Company Details

Entity Name: SKYWAY TRAILERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKYWAY TRAILERS 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: 24 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2016 (8 years ago)
Document Number: L13000104880
FEI/EIN Number 46-3289067

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

Address: 3208 17TH ST EAST, PALMETTO, FL, 34221, US
Mail Address: 3208 17TH Street East, Palmetto, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKOKOS MICHAEL Z Manager 3208 17TH Street East, Palmetto, FL, 34221
Skokos Michael Agent 3208 17TH Street East, Palmetto, FL, 34221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000037497 ROADWORTHY TRAILER SALES AND SERVICE ACTIVE 2022-03-23 2027-12-31 - 3208 17TH STREET EAST, PALMETTO, FL, 34221
G19000022809 ROADWORTHY TRAILER SALES EXPIRED 2019-02-14 2024-12-31 - 411 43RD STREET EAST, PALMETTO, FL, 34221
G13000078792 ROADWORTHY TRAILER SALES EXPIRED 2013-08-07 2018-12-31 - 411 43RD ST E, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 3208 17TH ST EAST, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2022-03-07 3208 17TH ST EAST, PALMETTO, FL 34221 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 3208 17TH Street East, Palmetto, FL 34221 -
REINSTATEMENT 2016-10-26 - -
REGISTERED AGENT NAME CHANGED 2016-10-26 Skokos, Michael -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000174571 TERMINATED 1000000817772 MANATEE 2019-02-28 2039-03-06 $ 4,965.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J18000005538 TERMINATED 1000000766834 MANATEE 2017-12-21 2038-01-03 $ 6,109.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-26
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2139297309 2020-04-29 0455 PPP 411 43rd Street East FL, BRADENTON, FL, 34211
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19411
Loan Approval Amount (current) 21800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34211-0001
Project Congressional District FL-16
Number of Employees 4
NAICS code 532120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22124.31
Forgiveness Paid Date 2021-11-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State