Search icon

SKYY 360, LLC - Florida Company Profile

Company Details

Entity Name: SKYY 360, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKYY 360, 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: 31 Dec 2015 (9 years ago)
Date of dissolution: 23 Jul 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Jul 2021 (4 years ago)
Document Number: L16000000053
FEI/EIN Number 81-0996951

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

Address: 5071 West Irlo Bronson Hwy, KISSIMMEE, FL, 34746, US
Mail Address: 5071 West Irlo Bronson Hwy, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIOLETTE RICHARD TJR Manager 5071 West Irlo Bronson Hwy, KISSIMMEE, FL, 34746
Carnes Robert Manager 5128 Forsyth Commerce Rd., Orlando, FL, 32807
GASDICK MICHAEL J Agent 1601 W. COLONIAL DRIVE, ORLANDO, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000006444 SKYY 360 HELI-TOURS EXPIRED 2016-01-18 2021-12-31 - 5519 WEST HIGHWAY 192, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
MERGER 2021-07-23 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L08000031935. MERGER NUMBER 100000216111
CHANGE OF PRINCIPAL ADDRESS 2020-01-12 5071 West Irlo Bronson Hwy, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2020-01-12 5071 West Irlo Bronson Hwy, KISSIMMEE, FL 34746 -
LC AMENDMENT 2016-01-19 - -

Documents

Name Date
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-04
Florida Limited Liability 2016-12-31
ANNUAL REPORT 2016-07-08
LC Amendment 2016-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State