Search icon

SKYNET INTEGRATIONS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SKYNET INTEGRATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Oct 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000147314
FEI/EIN Number 46-3939871
Address: 6708 Benjamin Rd Suite 100, Tampa, FL, 33634, US
Mail Address: 6708 Benjamin Rd Suite 100, Tampa, FL, 33634, US
ZIP code: 33634
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
ANDREWS MICHAEL Vice Operating Manager 6708 Benjamin Rd Suite 100, Tampa, FL, 33634
Williams Josh Gene 6708 Benjamin Rd Suite 100, Tampa, FL, 33634

Unique Entity ID

CAGE Code:
7G2C8
UEI Expiration Date:
2021-01-05

Business Information

Division Name:
SKYNET INTEGRATIONS
Activation Date:
2020-01-06
Initial Registration Date:
2015-09-09

Commercial and government entity program

CAGE number:
7G2C8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-07
CAGE Expiration:
2025-01-06
SAM Expiration:
2021-01-05

Contact Information

POC:
DAVID WHITE
Corporate URL:
www.skynetintegrations.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000088175 SKYNET SECURITY INTEGRATIONS EXPIRED 2014-08-27 2019-12-31 - 8036 OLD COUNTY RD. 54, NEW PORT RICHEY, FL, 34653
G14000007559 SKYNET INTEGRATIONS EXPIRED 2014-01-22 2019-12-31 - 8036 OLD COUNTY RD 54, NEW PORT RICHEY, FL, 34653
G13000104724 CLOUD VISION SECURITY EXPIRED 2013-10-23 2018-12-31 - 8036 OLD COUNTY RD 54, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-12 6708 Benjamin Rd Suite 100, Tampa, FL 33634 -
CHANGE OF MAILING ADDRESS 2018-02-12 6708 Benjamin Rd Suite 100, Tampa, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-12 1840 SW 22ND ST., 4TH FLOOR, MIAMI, FL 33145 -
LC NAME CHANGE 2016-05-10 SKYNET INTEGRATIONS, LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-09-09
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-14
LC Name Change 2016-05-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-23
Florida Limited Liability 2013-10-18

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24820P2057
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
23544.58
Base And Exercised Options Value:
23544.58
Base And All Options Value:
23544.58
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2020-09-18
Description:
PIV CARD READERS
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS
Procurement Instrument Identifier:
36C24820C0068
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
33491.71
Base And Exercised Options Value:
33491.71
Base And All Options Value:
112016.26
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2020-07-01
Description:
PIV CARD READER RECONFIGURATION, SOFTWARE ANNUL SUPPORT
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
7030: INFORMATION TECHNOLOGY SOFTWARE
Procurement Instrument Identifier:
1305M219PNFFN0296
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
141905.36
Base And Exercised Options Value:
141905.36
Base And All Options Value:
141905.36
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2019-07-12
Description:
ACS SYSTEM COMPONENTS TO REPLACE OUTDATED SECURITY SYSTEM FOR NMFS/SERO
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
160357.50
Total Face Value Of Loan:
160357.50

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$160,357.5
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,357.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$161,517.35
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $120,268.11
Utilities: $8,017.88
Mortgage Interest: $0
Rent: $8,017.88
Healthcare: $24053.63
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State