Search icon

SKYLAND MANAGEMENT USA LLC - Florida Company Profile

Company Details

Entity Name: SKYLAND MANAGEMENT USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKYLAND MANAGEMENT USA 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: 20 Oct 2014 (11 years ago)
Date of dissolution: 04 Oct 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Oct 2022 (3 years ago)
Document Number: L14000163214
FEI/EIN Number 81-1680133

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

Address: 7350 FUTURES DR, SUITE 9, ORLANDO, FL, 32819, US
Mail Address: 7350 FUTURES DR, SUITE 9, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATALHA CARLOS A Manager 7350 FUTURES DR, ORLANDO, FL, 32819
BATALHA RAQUEL Manager 7350 FUTURES DR, ORLANDO, FL, 32819
BATALHA CARLOS A Agent 7350 FUTURES DR, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-04 - -
REGISTERED AGENT NAME CHANGED 2021-04-21 BATALHA, CARLOS A -
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 7350 FUTURES DR, SUITE 9, ORLANDO, FL 32819 -
LC AMENDMENT AND NAME CHANGE 2017-08-11 SKYLAND MANAGEMENT USA LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 7350 FUTURES DR, SUITE 9, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2015-04-23 7350 FUTURES DR, SUITE 9, ORLANDO, FL 32819 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-04
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-08-12
ANNUAL REPORT 2021-04-21
AMENDED ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-08
LC Amendment and Name Change 2017-08-11
ANNUAL REPORT 2017-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State