Search icon

SKYLINE PERFORMANCE ADVERTISING, LLC

Company Details

Entity Name: SKYLINE PERFORMANCE ADVERTISING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Mar 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000075358
FEI/EIN Number 82-4966222
Address: 2 N TAMIAMI TRL, SARASOTA, FL, 34236, US
Mail Address: 2 N TAMIAMI TRL, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SKYLINE PERFORMANCE ADVERTISING LLC - 401(K) 2018 824966222 2019-11-22 SKYLINE PERFORMANCE ADVERTISING 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 446190
Sponsor’s telephone number 9417021108
Plan sponsor’s address 1900 MAIN ST, SUITE 212, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2019-11-22
Name of individual signing WILLIAM MICHELON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-11-22
Name of individual signing WILLIAM MICHELON
Valid signature Filed with authorized/valid electronic signature
SKYLINE PERFORMANCE ADVERTISING LLC - 401(K) 2018 824966222 2019-07-25 SKYLINE PERFORMANCE ADVERTISING 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 446190
Sponsor’s telephone number 9417021108
Plan sponsor’s address 1900 MAIN ST, SUITE 212, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing WILLIAM MICHELON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
MICHELON WILLIAM Authorized Member 2 N TAMIAMI TRL, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000017178 HOT SAND NUTRITION ACTIVE 2023-02-06 2028-12-31 No data 2320 BEE RIDGE RD, #143, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 2 N TAMIAMI TRL, STE 708, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2021-01-14 2 N TAMIAMI TRL, STE 708, SARASOTA, FL 34236 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000296679 TERMINATED 2019 CC 007322 NC SARASOTA 2020-07-15 2025-09-09 $10,809.10 MARK S & IRENE KAUFFMAN AND RGM PARTNERS, AS TO A REMAINDER ESTATE D/B/A THE 1900, 555 S OSPREY AVE, SARASOTA, FL 34236

Documents

Name Date
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-11
Florida Limited Liability 2018-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State