Search icon

SKYPLEX GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SKYPLEX GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKYPLEX GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jun 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L17000124554
FEI/EIN Number 821778129

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

Address: 3350 SW 148th Avenue, Miramar, FL, 33027, US
Mail Address: 3350 SW 148th Avenue, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORGERDING SKYLER A Manager 3350 SW 148th Avenue, Miramar, FL, 33027
MOORE CAITLYN L Manager 3350 SW 148th Avenue, Miramar, FL, 33027
BORGERDING SKYLER A Agent 3350 SW 148th Avenue, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CONVERSION 2018-05-25 - CONVERSION MEMBER. RESULTING CORPORATION WAS P18000048793. CONVERSION NUMBER 900000182329
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 3350 SW 148th Avenue, Suite 110, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2018-04-19 3350 SW 148th Avenue, Suite 110, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 3350 SW 148th Avenue, Suite 110, Miramar, FL 33027 -
AMENDMENT 2017-11-27 - AMENDMENT CANCELLED DUE TO RETURNED CHECK DEBIT MEMO 030033-A
LC AMENDMENT 2017-11-27 - -

Documents

Name Date
DEBIT MEMO# 030033-A 2018-05-24
ANNUAL REPORT 2018-04-19
LC Amendment 2017-11-27
Florida Limited Liability 2017-06-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State