Search icon

SKY AVIATION HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: SKY AVIATION HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKY AVIATION HOLDINGS 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: 08 Nov 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: L13000157203
FEI/EIN Number 46-4061471

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

Address: 751 NE 10TH ST, POMPANO BEACH, FL, 33060, US
Mail Address: 751 NE 10TH ST, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONLAN THOMAS Manager 751 NE 10TH ST, POMPANO BEACH, FL, 33060
GOLDSTEIN MARK B Auth 2700 N. MILITARY TRAIL SUITE 130, BOCA RATON, FL, 33431
Thomas Tom Chief Financial Officer 751 NE 10TH ST, POMPANO BEACH, FL, 33060
Rizzo Joseph Auth 751 NE 10TH ST, POMPANO BEACH, FL, 33060
GOLDSTEIN MARK B Agent 2700 N. MILITARY TRAIL SUITE 130, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 2700 N. MILITARY TRAIL SUITE 130, BOCA RATON, FL 33431 -
LC AMENDMENT 2019-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 751 NE 10TH ST, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2018-04-26 751 NE 10TH ST, POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 2018-01-02 GOLDSTEIN, MARK B -
REINSTATEMENT 2017-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
SKY AVIATION HOLDINGS, LLC, Appellant(s) v. AVIATION UNLIMITED, Appellee(s). 4D2024-0725 2024-03-19 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA013571XXXX

Parties

Name SKY AVIATION HOLDINGS LLC
Role Appellant
Status Active
Representations Donna Greenspan Solomon, Bruce D Green, Mark Blair Goldstein
Name Hon. Jaimie Randall Goodman
Role Judge/Judicial Officer
Status Active
Name Aviation Unlimited
Role Appellee
Status Active
Representations Jared A Schneider, Ronnie Dail Dykes
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-28
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to June 27, 2024
Docket Date 2024-05-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Sky Aviation Holdings, LLC
Docket Date 2024-04-24
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 1260 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-11-14
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to 12/18/2024
Docket Date 2024-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer/Cross-Initial Brief
On Behalf Of Aviation Unlimited
Docket Date 2024-09-18
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 60 Days to 11/18/2024
Docket Date 2024-09-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Aviation Unlimited
Docket Date 2024-09-18
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's September 17, 2024 notice of agreed extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Aviation Unlimited
Docket Date 2024-08-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Sky Aviation Holdings, LLC
View View File
Docket Date 2024-08-14
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's August 13, 2024 motion to supplement the record is granted, and the record is supplemented to include the material mentioned in the motion. Said supplemental record is deemed filed as of the date of this order.
View View File
Docket Date 2024-08-14
Type Record
Subtype Supplemental Record
Description Supplemental Record -- 91 pages
On Behalf Of Sky Aviation Holdings, LLC
Docket Date 2024-08-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant/Cross-Appellee's Unopposed Motion to Supplement Record
Docket Date 2024-08-08
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's August 7, 2024 motion to supplement the record is granted, and the record is supplemented to include the material mentioned in the motion. Both of said supplemental records are deemed filed as of the date of this order.
View View File
Docket Date 2024-08-08
Type Record
Subtype Supplemental Record
Description Supplemental Record - August 29, 2023 Transcript
Docket Date 2024-08-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-06-20
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 Days to August 26, 2024
Docket Date 2024-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Sky Aviation Holdings, LLC
Docket Date 2024-03-21
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-03-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Sky Aviation Holdings, LLC
View View File
Docket Date 2024-03-20
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-30
Type Brief
Subtype Answer/Cross-Initial Brief
Description Answer/Cross-Initial Brief
On Behalf Of Aviation Unlimited
View View File
Docket Date 2024-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's December 16, 2024 motion for extension of time is granted in part, and Appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-03-21
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Paid Cross Notice Filing Fee-295
On Behalf Of Aviation Unlimited
View View File
Docket Date 2024-03-21
Type Order
Subtype Order on Filing Fee
Description A Notice of Cross-Appeal was filed in the lower tribunal on March 19, 2024. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellee/cross-Appellant shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-08
LC Amendment 2019-01-02
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-10-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State