Search icon

SKY SALES FORCE LLC - Florida Company Profile

Company Details

Entity Name: SKY SALES FORCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKY SALES FORCE 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 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2020 (5 years ago)
Document Number: L16000056698
FEI/EIN Number 81-1836858

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

Mail Address: 4266 N Seasons View Dr, Lehi, UT, 84043, US
Address: 9679 Lakeview Drive, New Port Richey, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOBER JOSEPH Authorized Member 9679 Lakeview Drive, New Port Richey, FL, 34654
LOBER JOSEPH Agent 9679 Lakeview Drive, New Port Richey, FL, 34654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000140337 SKY SALES FORCE, LLC ACTIVE 2020-10-29 2025-12-31 - 3400 ARCADIA DR, PALM HARBOR, FL, 34684
G20000140339 TEAM ARMORED SOLAR ACTIVE 2020-10-29 2025-12-31 - 3400 ARCADIA DR, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-06 9679 Lakeview Drive, New Port Richey, FL 34654 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-06 9679 Lakeview Drive, New Port Richey, FL 34654 -
CHANGE OF MAILING ADDRESS 2024-03-20 9679 Lakeview Drive, New Port Richey, FL 34654 -
REINSTATEMENT 2020-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-18 LOBER, JOSEPH -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-28
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State