Search icon

SKYLIGHT BOOKING, LLC - Florida Company Profile

Company Details

Entity Name: SKYLIGHT BOOKING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKYLIGHT BOOKING, 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: 21 Jul 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000156287
FEI/EIN Number 82-2231110

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

Address: 134 NW Lucy Glen, Lake City, FL, 32055, US
Mail Address: 134 NW Lucy Glen, Lake City, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sheffield Michael B Chief Executive Officer 1214 S KYLE WAY, St. Johns, FL, 32259
SHEFFIELD MICHAEL B Agent 134 NW Lucy Glen, Lake City, FL, 32055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000158187 MONTANE BOOKING ACTIVE 2022-12-21 2027-12-31 - 134 NW LUCY GLEN, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 134 NW Lucy Glen, Lake City, FL 32055 -
CHANGE OF MAILING ADDRESS 2023-04-24 134 NW Lucy Glen, Lake City, FL 32055 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 134 NW Lucy Glen, Lake City, FL 32055 -
REGISTERED AGENT NAME CHANGED 2022-12-16 SHEFFIELD, MICHAEL B -
REINSTATEMENT 2022-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-24
REINSTATEMENT 2022-12-16
ANNUAL REPORT 2018-04-09
Florida Limited Liability 2017-07-21

Date of last update: 03 May 2025

Sources: Florida Department of State