Entity Name: | SKYLIMIT SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Feb 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Nov 2022 (2 years ago) |
Document Number: | L19000043547 |
FEI/EIN Number | 833661317 |
Address: | 4451 PARK BLVD N, PINELLAS PARK, FL, 33781, US |
Mail Address: | 4451 PARK BLVD N, PINELLAS PARK, FL, 33781, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIBUUKA DIANA NCEO | Agent | 4451 PARK BLVD N, PINELLAS PARK, FL, 33781 |
Name | Role | Address |
---|---|---|
KIBUUKA DIANA N | Authorized Member | 8575 Montravail circle, TEmple Terrace, FL, 33637 |
Name | Role | Address |
---|---|---|
Birungi Patricia N | Director | 13575 58th street North, Clear water, FL, 33760 |
Name | Role | Address |
---|---|---|
Kibuuka Daniel F | Vice President | 13575 58th street North, Clear water, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-11-30 | 4451 PARK BLVD N, #APTB, PINELLAS PARK, FL 33781 | No data |
REINSTATEMENT | 2022-11-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-30 | 4451 PARK BLVD N, # APT B, PINELLAS PARK, FL 33781 | No data |
CHANGE OF MAILING ADDRESS | 2022-11-30 | 4451 PARK BLVD N, # APT B, PINELLAS PARK, FL 33781 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-10-08 | KIBUUKA, DIANA N, CEO | No data |
REINSTATEMENT | 2021-10-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-02-16 |
REINSTATEMENT | 2022-11-30 |
REINSTATEMENT | 2021-10-08 |
ANNUAL REPORT | 2020-02-26 |
Florida Limited Liability | 2019-02-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State