Search icon

SKY POWERSPORTS NORTH ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: SKY POWERSPORTS NORTH ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKY POWERSPORTS NORTH ORLANDO, 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: 24 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Oct 2014 (11 years ago)
Document Number: L14000117078
FEI/EIN Number 47-1465506

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

Address: 3710 W 1ST ST, SANFORD, FL, 32771, US
Mail Address: 3710 W 1ST ST, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STICKNEY NATHAN D Manager 3710 W 1ST ST, SANFORD, FL, 32771
NORTHEY CHARLES RJR Manager 3710 W 1ST ST, SANFORD, FL, 32771
STICKNEY NATHAN D Agent 3710 W 1ST ST, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000160441 DUCATI SANFORD ACTIVE 2021-12-03 2026-12-31 - 3710 W 1ST ST, SANFORD, FL, 32771
G21000160437 SKY POWERSPORTS SANFORD ACTIVE 2021-12-03 2026-12-31 - 3710 W 1ST ST, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-21 STICKNEY, NATHAN D -
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 3710 W 1ST ST, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2020-03-27 3710 W 1ST ST, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 3710 W 1ST ST, SANFORD, FL 32771 -
LC AMENDMENT 2014-10-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State