Search icon

SKY HEALTH HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SKY HEALTH HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKY HEALTH HOLDINGS, 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: 22 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jun 2024 (10 months ago)
Document Number: L17000065518
FEI/EIN Number 82-2341404

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

Address: 4882 Citation Drive, #105, Delray Beach, FL, 33445, US
Mail Address: 4882 Citation Drive, #105, Delray Beach, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Desimone Mark Manager 4882 Citation Drive, Delray Beach, FL, 33445
DESIMONE AARON Agent 20802 CIPRESS WAY, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000113075 RENAISSANCE INVESTMENTS, INC. EXPIRED 2018-10-17 2023-12-31 - 9935 PALOMINO DR, LAKE WORTH, FL, 33467
G17000074883 PALOMINO HOLDINGS EXPIRED 2017-07-12 2022-12-31 - 5795 NE VERDE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-06-28 - -
CHANGE OF MAILING ADDRESS 2024-06-28 4882 Citation Drive, #105, Delray Beach, FL 33445 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-28 4882 Citation Drive, #105, Delray Beach, FL 33445 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-11-01 DESIMONE, AARON -
REINSTATEMENT 2021-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-20 20802 CIPRESS WAY, BOCA RATON, FL 33433 -
LC AMENDMENT 2020-11-20 - -
LC AMENDMENT 2017-08-10 - -

Documents

Name Date
REINSTATEMENT 2024-06-28
REINSTATEMENT 2021-11-01
LC Amendment 2020-11-20
ANNUAL REPORT 2020-08-06
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-06-27
LC Amendment 2017-08-10
LC Amendment 2017-06-02
Florida Limited Liability 2017-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State