Search icon

SKYLAND DEVELOPMENT GROUP LLC

Company Details

Entity Name: SKYLAND DEVELOPMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 07 Jun 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L17000124209
FEI/EIN Number 82-1795708
Address: 955 S. Federal Hwy, 335, Fort Lauderdale, FL 33316
Mail Address: 955 S. Federal Hwy, 335, Fort Lauderdale, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Keith Silverstein PA Agent 955 S. Federal Hwy, 335, Fort Lauderdale, FL 33316

Manager

Name Role Address
DABAKAROFF, ISAAC Manager 955 S. Federal Hwy, Fort Lauderdale, FL 33316
DABAKAROFF, DANIEL Manager 955 S. Federal Hwy, Fort Lauderdale, FL 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-13 Keith Silverstein PA No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 955 S. Federal Hwy, 335, Fort Lauderdale, FL 33316 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 955 S. Federal Hwy, 335, Fort Lauderdale, FL 33316 No data
CHANGE OF MAILING ADDRESS 2020-03-10 955 S. Federal Hwy, 335, Fort Lauderdale, FL 33316 No data
LC AMENDMENT 2019-01-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000448229 ACTIVE CACE19016579 CIRCUIT COURT FOR BROWARD CO 2021-08-05 2026-09-02 $142320.73 FTL PROPERTY LLC, 34 E. PINE ST., SUITE 303-244, ORLANDO, FL 32801

Documents

Name Date
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-05
LC Amendment 2019-01-28
ANNUAL REPORT 2018-03-06
Florida Limited Liability 2017-06-07

Date of last update: 18 Jan 2025

Sources: Florida Department of State