Search icon

SKY SUPPORT, LLC

Company Details

Entity Name: SKY SUPPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2017 (7 years ago)
Document Number: L13000163566
FEI/EIN Number 46-4164190
Address: 3900 Airport Rd, Boca Raton, FL, 33431, US
Mail Address: 3900 Airport Rd, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SKY SUPPORT LLC 401 K PROFIT SHARING PLAN TRUST 2014 464164190 2015-06-04 SKY SUPPORT LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 448190
Sponsor’s telephone number 7864840053
Plan sponsor’s address 14900 NW 42ND AVE, MIAMI, FL, 33054

Signature of

Role Plan administrator
Date 2015-06-04
Name of individual signing DIANA OSPINA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Richards Richard LEsq. Agent 55 Miracle Mile,, Coral Gables, FL, 33134

Manager

Name Role
RELIABLE JET MAINTENANCE, LLC Manager

President

Name Role Address
Stormont James President 3900 Airport Road, Boca Raton, FL, 33431

Vice President

Name Role Address
Wright Greg Vice President 3900 Airport Road, Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000051876 RELIABLE JET MAINTENANCE OF OPA-LOCKA ACTIVE 2016-05-24 2026-12-31 No data 3900 AIRPORT ROAD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-11-12 55 Miracle Mile,, Suite 310, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2021-11-12 Richards, Richard Lincoln, Esq. No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 3900 Airport Rd, Boca Raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2021-04-07 3900 Airport Rd, Boca Raton, FL 33431 No data
REINSTATEMENT 2017-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
LC AMENDMENT 2015-10-05 No data No data
LC AMENDMENT 2015-06-30 No data No data
LC AMENDED AND RESTATED ARTICLES 2013-12-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-11-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-16
REINSTATEMENT 2017-10-11
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State