Entity Name: | SKYNAF LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SKYNAF 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. |
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 Dec 2013 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 07 Dec 2018 (6 years ago) |
Document Number: | L13000166658 |
FEI/EIN Number |
61-1725605
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 850 NW FEDERAL HWY SUITE 180, STUART, FL, 34994, US |
Mail Address: | 850 NW FEDERAL HWY SUITE 180, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIEN-AIME MARIE B | Manager | 850 NW FEDERAL HWY SUITE 180, STUART, FL, 34994 |
BIEN-AIME MARIE B | Agent | 850 NW FEDERAL HWY SUITE 180, STUART, FL, 34994 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000124157 | CJ NOEL INSURANCES SERVICES INC | EXPIRED | 2013-12-18 | 2018-12-31 | - | 1044 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2018-12-07 | SKYNAF LLC | - |
LC AMENDMENT | 2014-09-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-08 | 850 NW FEDERAL HWY SUITE 180, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2014-09-08 | 850 NW FEDERAL HWY SUITE 180, STUART, FL 34994 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-08 | 850 NW FEDERAL HWY SUITE 180, STUART, FL 34994 | - |
LC NAME CHANGE | 2013-12-16 | SERVICE SMART FINANCIAL LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-28 |
LC Name Change | 2018-12-07 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 03 May 2025
Sources: Florida Department of State