Search icon

SKY HOME BUILDERS LLC - Florida Company Profile

Company Details

Entity Name: SKY HOME BUILDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKY HOME BUILDERS 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: 21 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2019 (6 years ago)
Document Number: L17000177763
FEI/EIN Number 82-2562129

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

Address: 4233 ARCH CREEEK DRIVE, JACKSONVILLE, FL, 32257, US
Mail Address: 4233 ARCH CREEK DRIVE, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTELA VANDERLEI Director 4233 ARCH CREEK DRIVE, JACKSONVILLE, FL, 32257
PORTELA VANDERLEI Agent 4233 ARCH CREEK DRIVE, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000027615 EDI DETAILS CLEANING ACTIVE 2022-02-24 2027-12-31 - 4233 ARCH CREEK DR, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 4233 ARCH CREEEK DRIVE, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2021-04-02 4233 ARCH CREEEK DRIVE, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-02 4233 ARCH CREEK DRIVE, JACKSONVILLE, FL 32257 -
REINSTATEMENT 2019-10-09 - -
REGISTERED AGENT NAME CHANGED 2019-10-09 PORTELA, VANDERLEI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-23
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-08-21

Date of last update: 01 May 2025

Sources: Florida Department of State