Search icon

SKY PROPERTIES FL LLC - Florida Company Profile

Company Details

Entity Name: SKY PROPERTIES FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKY PROPERTIES FL 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: 29 Oct 2015 (9 years ago)
Document Number: L15000184110
FEI/EIN Number 47-5445503

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

Address: 16763 SOUTH EAST PEAR STREET, BLOUNTSTOWN, FL, 32424, US
Mail Address: 5288 BROWNING WAY SW, LILBURN, GA, 30047, UN
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KABANI SADRUDDIN Authorized Representative 5288 BROWNING WAY SW, LILBURN, GA, 30047
KABANI SAMAT Authorized Representative 5288 BROWNING WAY SW, LILBURN, GA, 30047
KABANI SADRUDDIN Agent 16763 SOUTH EAST PEAR STREET, BLOUNTSTOWN, FL, 32424

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 16763 SOUTH EAST PEAR STREET, BLOUNTSTOWN, FL 32424 -
CHANGE OF MAILING ADDRESS 2025-01-16 16763 SOUTH EAST PEAR STREET, BLOUNTSTOWN, FL 32424 -
REGISTERED AGENT NAME CHANGED 2025-01-16 KABANI, SADRUDDIN H -
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 16763 SOUTH EAST PEAR STREET, BLOUNTSTOWN, FL 32424 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-29 16763 SOUTH EAST PEAR STREET, BLOUNTSTOWN, FL 32424 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-29 16763 SOUTH EAST PEAR STREET, BLOUNTSTOWN, FL 32424 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State