Search icon

SKYWAY POOLS LLC

Company Details

Entity Name: SKYWAY POOLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 24 Sep 2014 (10 years ago)
Date of dissolution: 17 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jun 2022 (3 years ago)
Document Number: L14000149939
FEI/EIN Number 47-1928014
Address: 6607 1ST AVE EAST, BRADENTON, FL 34208
Mail Address: 6607 1ST AVE EAST, BRADENTON, FL 34208
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
DE JESUS, LUIS Agent 6607 1ST AVE EAST, BRADENTON, FL 34208

Manager

Name Role Address
DE JESUS, LUIS Manager 6607 1ST AVE EAST, BRADENTON, FL 34208

Authorized Representative

Name Role Address
Barkalow, Cristina Authorized Representative 11315 Walford Rd, Fairfax, IA 52228

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 6607 1ST AVE EAST, BRADENTON, FL 34208 No data
CHANGE OF MAILING ADDRESS 2025-01-01 6607 1ST AVE EAST, BRADENTON, FL 34208 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 6607 1ST AVE EAST, BRADENTON, FL 34208 No data
CHANGE OF MAILING ADDRESS 2024-01-01 6607 1ST AVE EAST, BRADENTON, FL 34208 No data
VOLUNTARY DISSOLUTION 2022-06-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000329623 ACTIVE 19-203-D7-OPA LEON COUNTY 2023-06-13 2028-07-17 $9,523.79 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-17
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-05-15
Florida Limited Liability 2014-09-24

Date of last update: 21 Jan 2025

Sources: Florida Department of State