Search icon

SKYDREAM UNIVERSAL LIFE RIDERS CHURCH, LLC. - Florida Company Profile

Company Details

Entity Name: SKYDREAM UNIVERSAL LIFE RIDERS CHURCH, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKYDREAM UNIVERSAL LIFE RIDERS CHURCH, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Feb 2014 (11 years ago)
Date of dissolution: 25 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2025 (3 months ago)
Document Number: L14000033413
FEI/EIN Number 46-4115008

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

Address: 1116 Tamiami Trail, Bradenton, FL, 34205, US
Mail Address: PO BOX 7732, SUN CITY, FL, 33586, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILCOX PETER N Manager 1116 Tamiami Trail, Bradenton, FL, 34205
WILCOX PETER N Agent 1116 Tamiami Trail, Bradenton, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000116943 PS WEDDING PHOTOGRAPHY EXPIRED 2018-10-29 2023-12-31 - 4449 OLD HWY. 41 S. #7732, SUN CITY, FL, 33586
G15000020903 SKYDREAM WEDDINGS ACTIVE 2015-02-26 2025-12-31 - 1116 TAMIAMI TRL APT 3, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 1116 Tamiami Trail, Apt 3, Bradenton, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 1116 Tamiami Trail, Apt 3, Bradenton, FL 34205 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-25
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-02-26

Date of last update: 01 May 2025

Sources: Florida Department of State