Search icon

SKYHOMES CONTRACTORS LLC

Company Details

Entity Name: SKYHOMES CONTRACTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 15 Oct 2019 (5 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Feb 2021 (4 years ago)
Document Number: L19000258935
FEI/EIN Number 84-3513980
Address: 3554 WEST ORANGE COUNTRY CLUB DR, STE 240, WINTER GARDEN, FL 34787
Mail Address: 3554 WEST ORANGE COUNTRY CLUB DR, STE 240, WINTER GARDEN, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Alberici, Rodrigo Devitti Agent 3554 WEST ORANGE COUNTRY CLUB DR, STE 240, WINTER GARDEN, FL 34787

Authorized Member

Name Role Address
ALBERICI HOMES BUILDER LLC Authorized Member No data
SANTA CLARA FLORIDA INVESTMENTS LLC Authorized Member No data
DE ARAUJO, SERGIO LACERDA Authorized Member 15124 LEMON PEEL ALY, WINTER GARDEN, FL 34787

Manager

Name Role Address
ALBERICI, RODRIGO D Manager 3554 WEST ORANGE COUNTRY CLUB DR, STE 240 WINTER GARDEN, FL 34787
CRISPIM, CARLOS P, Jr. Manager 3554 WEST ORANGE COUNTRY CLUB DR, STE 240 WINTER GARDEN, FL 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000135920 SKYHOMES CONTRACTORS LLC ACTIVE 2024-11-06 2029-12-31 No data 3554 WEST ORANGE CLUB DRIVE STE 240, WINTER GARDEN, FL, 34787
G20000032583 SKYHOMES BUILDER ACTIVE 2020-03-15 2025-12-31 No data 8745 CRESCENDO AVE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-11 Alberici, Rodrigo Devitti No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 3554 WEST ORANGE COUNTRY CLUB DR, STE 240, WINTER GARDEN, FL 34787 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 3554 WEST ORANGE COUNTRY CLUB DR, STE 240, WINTER GARDEN, FL 34787 No data
CHANGE OF MAILING ADDRESS 2023-01-27 3554 WEST ORANGE COUNTRY CLUB DR, STE 240, WINTER GARDEN, FL 34787 No data
LC NAME CHANGE 2021-02-12 SKYHOMES CONTRACTORS LLC No data

Documents

Name Date
ANNUAL REPORT 2024-01-11
AMENDED ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-02
LC Name Change 2021-02-12
AMENDED ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2020-03-12
Florida Limited Liability 2019-10-15

Date of last update: 15 Feb 2025

Sources: Florida Department of State