Search icon

SKY TRANSPORTATION LOGISTICS LLC - Florida Company Profile

Company Details

Entity Name: SKY TRANSPORTATION LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKY TRANSPORTATION LOGISTICS 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: 17 Apr 2019 (6 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: L19000105991
FEI/EIN Number 83-4568596

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

Address: 2640 Barkley Dr E, West Palm Beach, FL, 33415, US
Mail Address: 2640 Barkley Dr E, West Palm Beach, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASAS RAFAEL Authorized Member 2640 Barkley Dr E, West Palm Beach, FL, 33415
CASAS RAFAEL Agent 2640 Barkley Dr E, West Palm Beach, FL, 33415

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 2640 Barkley Dr E, C, West Palm Beach, FL 33415 -
CHANGE OF MAILING ADDRESS 2022-04-27 2640 Barkley Dr E, C, West Palm Beach, FL 33415 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 2640 Barkley Dr E, C, West Palm Beach, FL 33415 -
REGISTERED AGENT NAME CHANGED 2020-10-15 CASAS, RAFAEL -
REINSTATEMENT 2020-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000405704 ACTIVE 2022CC014321XXXXMB PALM BEACH COUNTY COURT 2023-06-26 2028-09-01 $14580.00 JULIO PUIG, 7900 OAK LANE, SUITE 400, MIAMI LAKES, FL 33016
J23000242198 ACTIVE 2023-SC-003643 15TH JUDICIAL COUNTY COURT 2023-05-26 2028-05-31 $7,692.75 IPFS CORPORATION, 1055 BROADWAY, 11TH FLOOR, KANSAS CITY, MO 64105

Documents

Name Date
ANNUAL REPORT 2023-06-15
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-10-15
Florida Limited Liability 2019-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2325457901 2020-06-11 0455 PPP 7731 56th st n, pinellas park, FL, 33781-3311
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address pinellas park, PINELLAS, FL, 33781-3311
Project Congressional District FL-13
Number of Employees 5
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State