Search icon

SKY ECHO PENCIL LLC - Florida Company Profile

Company Details

Entity Name: SKY ECHO PENCIL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKY ECHO PENCIL 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: 02 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2016 (8 years ago)
Document Number: L13000109528
FEI/EIN Number 46-5340851

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

Address: 271 MCCLAIN DR, WEST MELBOURNE, FL, 32904, US
Mail Address: 95-1040 Puuanu street, Mililani, HI, 96789, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROVIDENCE LEONARD J Foun 271 McClain Drive, WEST MELBOURNE, FL, 32904
PROVIDENCE LEONARD J Agent 271 McClain Drive, WEST MELBOURNE, FL, 32904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000130808 SKY ECHO PENCIL LLC ACTIVE 2020-10-08 2025-12-31 - 95-1040 PU'UANU ST, MILILANI, HI, 96789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-19 PROVIDENCE, LEONARD JOHNSON -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 271 McClain Drive, WEST MELBOURNE, FL 32904 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 271 MCCLAIN DR, WEST MELBOURNE, FL 32904 -
CHANGE OF MAILING ADDRESS 2020-01-11 271 MCCLAIN DR, WEST MELBOURNE, FL 32904 -
REINSTATEMENT 2016-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
AMENDED ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-12-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State