Search icon

DESERT SKY, LLC - Florida Company Profile

Company Details

Entity Name: DESERT SKY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESERT SKY, 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: 01 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: L15000113746
FEI/EIN Number 47-4524739

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

Address: 19147 Rolling Acres Rd, Loxahatchee, FL, 33470, US
Mail Address: 19147 Rolling Acres Rd., Loxahatchee, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRASER DOUGLAS A Authorized Member 19147 Rolling Acres Rd., Loxahatchee, FL, 33470
Fraser Kathleen M Authorized Member 19147 Rolling Acres Rd., Loxahatchee, FL, 33470
Fraser Douglas A Agent 19147 Rolling Acres Rd., Loxahatchee, FL, 33470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 19147 Rolling Acres Rd, Loxahatchee, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 19147 Rolling Acres Rd., Loxahatchee, FL 33470 -
CHANGE OF MAILING ADDRESS 2025-01-28 19147 Rolling Acres Rd, Loxahatchee, FL 33470 -
REGISTERED AGENT NAME CHANGED 2021-03-17 Fraser, Douglas A -
LC AMENDMENT 2021-01-04 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-14 8645 NW 47TH DR., CORAL SPRINGS, FL 33067 -
LC STMNT OF RA/RO CHG 2019-08-14 - -
REINSTATEMENT 2019-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-17
LC Amendment 2021-01-04
ANNUAL REPORT 2020-03-16
CORLCRACHG 2019-08-14
REINSTATEMENT 2019-02-20
ANNUAL REPORT 2017-03-15

Date of last update: 02 May 2025

Sources: Florida Department of State