Search icon

SKYLAR SERVICES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SKYLAR SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKYLAR SERVICES, 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: 30 Jul 2015 (10 years ago)
Date of dissolution: 17 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2018 (7 years ago)
Document Number: L15000129709
FEI/EIN Number 47-4661810

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

Address: 45 EGLIN PARKWAY, STE 301, FT. WALTON BEACH, FL, 32548
Mail Address: P O Box 1680, Ocean Springs, MS, 39566, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SKYLAR SERVICES, LLC, MISSISSIPPI 1116894 MISSISSIPPI

Key Officers & Management

Name Role Address
FOWLER LENA Manager 45 EGLIN PARKWAY, STE 301, FT. WALTON BEACH, FL, 32548
SMITH WHITNEY LESQ Agent 1283 EGLIN PARKWAY, SUITE A, SHALIMAR, FL, 32579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000104190 CINDERELLA CLEANING SERVICE EXPIRED 2015-10-12 2020-12-31 - P.O. BOX 1680, OCEAN SPRINGS, MS, 39566

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-17 - -
REINSTATEMENT 2016-12-07 - -
CHANGE OF MAILING ADDRESS 2016-12-07 45 EGLIN PARKWAY, STE 301, FT. WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 2016-12-07 SMITH, WHITNEY L, ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-04-17
ANNUAL REPORT 2017-04-07
REINSTATEMENT 2016-12-07
Florida Limited Liability 2015-07-30

Date of last update: 03 May 2025

Sources: Florida Department of State