Search icon

SKYLINE MEDICAL SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: SKYLINE MEDICAL SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKYLINE MEDICAL SUPPLY 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: 18 Sep 2015 (10 years ago)
Document Number: L15000159494
FEI/EIN Number 475126617

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

Address: 10312 bloomingdale ave, RIVERVIEW, FL, 33578, US
Mail Address: 10312 bloomgdale ave, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEWS RICHARD Managing Member 10312 bloomgdale ave, RIVERVIEW, FL, 33578
MATTHEWS RICHARD Agent 10312 bloomigdale ave, RIVERVIEW, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000104913 SKYLINE HOME IMPROVEMENT SERVICES ACTIVE 2015-10-14 2025-12-31 - 10312 BLOOMINGDALE AVE, STE 108, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-09-02 10312 bloomingdale ave, 108 pbm 186, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2016-09-02 10312 bloomingdale ave, 108 pbm 186, RIVERVIEW, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2016-09-02 10312 bloomigdale ave, 108 pbm 186, RIVERVIEW, FL 33578 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-09-02

Date of last update: 02 May 2025

Sources: Florida Department of State