Search icon

SKYLINE SPORTHORSES LLC - Florida Company Profile

Company Details

Entity Name: SKYLINE SPORTHORSES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKYLINE SPORTHORSES 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: 07 Feb 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Feb 2023 (2 years ago)
Document Number: L18000035191
FEI/EIN Number 82-4462575

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

Address: 13285 Southfields Road, Wellington, FL, 33414, US
Mail Address: 13285 Southfields Road, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIGNELLI JEFFREY Authorized Member 13285 Southfields Road, Wellington, FL, 33414
LIGNELLI CATHERINE Authorized Member 13285 Southfields Road, Wellington, FL, 33414
LIGNELLI JEFFREY Agent 13285 Southfields Road, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-02-06 SKYLINE SPORTHORSES LLC -
LC NAME CHANGE 2022-04-21 HAMPTON GREEN FARM LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-06-25 13285 Southfields Road, Wellington, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-25 13285 Southfields Road, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2021-06-25 13285 Southfields Road, Wellington, FL 33414 -
LC AMENDMENT AND NAME CHANGE 2020-10-26 HAMPTON GREEN FARMS LLC -
REGISTERED AGENT NAME CHANGED 2020-10-16 LIGNELLI, JEFFREY -
REINSTATEMENT 2020-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
EVAN COLUCCIO, ALLYSON COLUCCIO, and HIDDEN RIDGE INTERNATIONAL, INC., Appellant(s) v. SKYLINE SPORTHORSES, LLC f/k/a HAMPTON GREEN FARM, LLC, Appellee(s). 4D2024-2445 2024-09-23 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA012693

Parties

Name Evan Coluccio
Role Appellant
Status Active
Representations Therese Ann Savona
Name Allyson Coluccio
Role Appellant
Status Active
Name HIDDEN RIDGE INTERNATIONAL, INC.
Role Appellant
Status Active
Name SKYLINE SPORTHORSES LLC
Role Appellee
Status Active
Representations Avery Spencer Chapman
Name Hon. Maxine D Cheesman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that, upon consideration of appellee's November 12, 2024 response, appellants' November 12, 2024 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-11-13
Type Response
Subtype Response
Description Response In Objection By Appellee To Appellants' Motion For Extension Of Time To Serve Initial Brief
On Behalf Of Skyline Sporthorses, LLC
Docket Date 2024-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-09-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Evan Coluccio
View View File
Docket Date 2024-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Evan Coluccio
Docket Date 2024-12-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Evan Coluccio
View View File
Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' October 11, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief on or before November 12, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-07
LC Name Change 2023-02-06
ANNUAL REPORT 2023-01-24
LC Name Change 2022-04-21
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-06-25
ANNUAL REPORT 2021-06-04
LC Amendment and Name Change 2020-10-26
REINSTATEMENT 2020-10-16
ANNUAL REPORT 2019-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State