Entity Name: | SKY APPLES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Jul 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L16000138260 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 4781 N Congress Ave, Boynton Beach, FL, 33426, US |
Mail Address: | 4781 N Congress Ave, Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOOLEY ELAND | Agent | 4781 N Congress Ave, Boynton Beach, FL, 33426 |
Name | Role | Address |
---|---|---|
TOOLEY ELAND | Manager | 4781 N Congress Ave, Boynton Beach, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-29 | 4781 N Congress Ave, #1166, Boynton Beach, FL 33426 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-29 | 4781 N Congress Ave, #1166, Boynton Beach, FL 33426 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-29 | 4781 N Congress Ave, #1166, Boynton Beach, FL 33426 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-09-12 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-04-18 |
Florida Limited Liability | 2016-07-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State