Search icon

SKYLINE LOGISTICS SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SKYLINE LOGISTICS SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKYLINE LOGISTICS SERVICES 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: 13 Dec 2016 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Mar 2018 (7 years ago)
Document Number: L16000225152
FEI/EIN Number 81-4656073

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

Address: 5022 Cinancy Ct, JACKSONVILLE, FL, 32277, US
Mail Address: 5022 Cinancy Ct, JACKSONVILLE, FL, 32277, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Avramenko Andrey Manager 5022 Cinancy Ct, JACKSONVILLE, FL, 32277
Avramenko Natalya N Manager 5022 Cinancy Ct, JACKSONVILLE, FL, 32277
AVRAMENKO Natalya Agent 5022 Cinancy Ct, JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 5022 Cinancy Ct, JACKSONVILLE, FL 32277 -
CHANGE OF MAILING ADDRESS 2019-04-12 5022 Cinancy Ct, JACKSONVILLE, FL 32277 -
REGISTERED AGENT NAME CHANGED 2019-04-12 AVRAMENKO, Natalya -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 5022 Cinancy Ct, JACKSONVILLE, FL 32277 -
LC NAME CHANGE 2018-03-13 SKYLINE LOGISTICS SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-09-18
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-12
LC Name Change 2018-03-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State