Search icon

SKYWAY CAPITAL MANAGEMENT, LLC

Company Details

Entity Name: SKYWAY CAPITAL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Sep 2020 (4 years ago)
Document Number: L20000279937
FEI/EIN Number 85-3099128
Address: 548 1ST ST N, ST. PETERSBURG, FL, 33701, US
Mail Address: 548 1ST ST N, ST. PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ANDREWS BENNETT Agent 548 1ST ST N, ST. PETERSBURG, FL, 33701

Manager

Name Role Address
ANDREWS BENNETT Manager 548 1ST ST N, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 548 1ST ST N, ST. PETERSBURG, FL 33701 No data
CHANGE OF MAILING ADDRESS 2025-01-01 548 1ST ST N, ST. PETERSBURG, FL 33701 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 548 1ST ST N, ST. PETERSBURG, FL 33701 No data
CHANGE OF MAILING ADDRESS 2024-01-01 548 1ST ST N, ST. PETERSBURG, FL 33701 No data

Court Cases

Title Case Number Docket Date Status
MICHAEL CRAFTON, Appellant(s) v. SKYWAY CAPITAL MANAGEMENT, LLC, ET AL., Appellee(s). 2D2023-2431 2023-11-09 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2023CA-000954

Parties

Name MICHAEL CRAFTON
Role Appellant
Status Active
Name SKYWAY CAPITAL MANAGEMENT, LLC
Role Appellee
Status Active
Representations Steven Wayne Moore
Name ICARS OF TAMPA LLC
Role Appellee
Status Active
Name MIRSAD TOPALOVIC
Role Appellee
Status Active
Name AMANDA ELLIS
Role Appellee
Status Active
Name Hon. Thomas M. Ramsberger
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-23
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of MICHAEL CRAFTON
View View File
Docket Date 2024-09-05
Type Record
Subtype Record on Appeal Redacted
Description 168 PAGES
Docket Date 2024-08-29
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of MICHAEL CRAFTON
Docket Date 2024-08-14
Type Disposition by Order
Subtype Dismissed
Description This case is dismissed based on Appellant's failure to comply with this court's July 16, 2024, order. KHOUZAM, MORRIS, and BLACK, JJ., Concur.
View View File
Docket Date 2024-08-02
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned - Michael Crafton - July 16, 2024 order - email address added
Docket Date 2024-07-31
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-07-11
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of SKYWAY CAPITAL MANAGEMENT, LLC
View View File
Docket Date 2024-06-26
Type Order
Subtype Order to Serve Brief
Description Within twenty days from the date of this order, Appellees shall serve the answer brief or this appeal will proceed without it.
View View File
Docket Date 2024-06-25
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned - Michael Crafton - May 7, 2027 order
Docket Date 2024-05-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of MICHAEL CRAFTON
View View File
Docket Date 2024-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by May 17, 2024. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of MICHAEL CRAFTON
Docket Date 2024-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by April 17, 2024.
Docket Date 2024-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHAEL CRAFTON
Docket Date 2024-03-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-02-21
Type Order
Subtype Order
Description Miscellaneous Order ~ This appeal is dismissed as to Amanda Ellis based on her failure to satisfy this court's November 9, 2023, fee order. The appeal remains pending as to Michael Crafton. Michael Crafton shall serve the initial brief within 20 days from the date of this order, or the appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2024-01-31
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ An insolvency determination has been received for Michael Crafton. AmandaEllis is required to submit a filing fee of $300 or a certificate or order of insolvency tosatisfy the fee order.
Docket Date 2024-01-17
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of Pinellas Clerk
Docket Date 2023-12-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2023-12-19
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of Pinellas Clerk
Docket Date 2023-11-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2023-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-09
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of MICHAEL CRAFTON
Docket Date 2024-09-17
Type Order
Subtype Order on Motion for Reinstatement
Description Appellant's motion for reinstatement is granted. This court's August 13, 2024, order is vacated, and the appeal is reinstated. Appellant may serve a reply brief within 30 days from the date of this order. Motions for extension of time should not be filed unless significant necessity can be demonstrated.
View View File
Docket Date 2024-07-16
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Within ten days from the date of this order, Appellant shall make arrangements with the clerk of the circuit court for transmission of the record on appeal. The record shall be transmitted within 15 days thereafter. Failure to comply with this order will result in dismissal of this appeal for failure to prosecute.
View View File
Docket Date 2023-11-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
Florida Limited Liability 2020-09-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State