Search icon

SKY CLIMBER ACCESS SOLUTIONS ATLANTA LLC - Florida Company Profile

Company Details

Entity Name: SKY CLIMBER ACCESS SOLUTIONS ATLANTA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Dec 2005 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Jan 2021 (4 years ago)
Document Number: M05000006864
FEI/EIN Number 202376161

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

Address: 1600 PITTSBURGH DRIVE, DELAWARE, OH, 43015, US
Mail Address: 1600 PITTSBURGH DRIVE, DELAWARE, OH, 43015, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
ANASIS GEORGE Manager 1600 PITTSBURGH DRIVE, DELAWARE, OH, 43015
FINLEY EDWARD Chief Financial Officer 1600 PITTSBURGH DRIVE, DELAWARE, OH, 43015
Winkler Kelly President 1600 PITTSBURGH DR, DELAWARE, OH, 43015
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08267700006 SKY CLIMBER ACCESS SOLUTIONS PENSACOLA EXPIRED 2008-09-23 2013-12-31 - 9165 ROE ST., SUITE 2, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 1600 PITTSBURGH DRIVE, DELAWARE, OH 43015 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-20 7901 4th ST. N., Suite 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2022-07-20 Registered Agents, Inc. -
CHANGE OF MAILING ADDRESS 2021-02-16 1600 PITTSBURGH DRIVE, DELAWARE, OH 43015 -
LC STMNT OF RA/RO CHG 2021-01-08 - -
LC STMNT OF RA/RO CHG 2018-09-04 - -
REINSTATEMENT 2014-02-06 - -
PENDING REINSTATEMENT 2014-02-05 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
LC NAME CHANGE 2008-09-15 SKY CLIMBER ACCESS SOLUTIONS ATLANTA LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2022-03-01
AMENDED ANNUAL REPORT 2021-07-26
AMENDED ANNUAL REPORT 2021-06-23
ANNUAL REPORT 2021-02-16
CORLCRACHG 2021-01-08
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State