Search icon

SKYWAY TOWERS, LLC

Company Details

Entity Name: SKYWAY TOWERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 02 Jan 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Sep 2020 (4 years ago)
Document Number: M13000000050
FEI/EIN Number 371706939
Address: 3637 Madaca Lane, Tampa, FL, 33618, US
Mail Address: 3637 Madaca Lane, Tampa, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SKYWAY TOWERS LLC 401K PLAN 2011 203618358 2014-02-28 SKYWAY TOWERS LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-08
Business code 531190
Sponsor’s telephone number 8139606200
Plan sponsor’s address 20525 AMBERFIELD DRIVE, SUITE 102, LAND O LAKES, FL, 34638

Plan administrator’s name and address

Administrator’s EIN 203618358
Plan administrator’s name SKYWAY TOWERS LLC
Plan administrator’s address 20525 AMBERFIELD DRIVE, SUITE 102, LAND O LAKES, FL, 34638
Administrator’s telephone number 8139606200

Signature of

Role Plan administrator
Date 2014-02-28
Name of individual signing STEPHEN LICATA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-02-28
Name of individual signing STEPHEN LICATA
Valid signature Filed with authorized/valid electronic signature
SKYWAY TOWERS, LLC 401K PLAN 2010 203618358 2011-08-31 SKYWAY TOWERS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-08
Business code 531190
Sponsor’s telephone number 8139606205
Plan sponsor’s mailing address 20525 AMBERFIELD DRIVE, SUITE 102, LAND O LAKES, FL, 34638
Plan sponsor’s address 20525 AMBERFIELD DRIVE, SUITE 102, LAND O LAKES, FL, 34638

Plan administrator’s name and address

Administrator’s EIN 203618358
Plan administrator’s name SKYWAY TOWERS, LLC
Plan administrator’s address 20525 AMBERFIELD DRIVE, SUITE 102, LAND O LAKES, FL, 34638
Administrator’s telephone number 8139606205

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-08-31
Name of individual signing JOANNE DEMPSTER
Valid signature Filed with authorized/valid electronic signature
SKYWAY TOWERS, LLC 401(K) PLAN 2009 203618358 2010-04-13 SKYWAY TOWERS, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-08
Business code 531190
Sponsor’s telephone number 8139606205
Plan sponsor’s mailing address 3903 NORTHDALE BLVD, STE 111W, TAMPA, FL, 33624
Plan sponsor’s address 3903 NORTHDALE BLVD, STE 111W, TAMPA, FL, 33624

Plan administrator’s name and address

Administrator’s EIN 203618358
Plan administrator’s name SKYWAY TOWERS, LLC
Plan administrator’s address 3903 NORTHDALE BLVD, STE 111W, TAMPA, FL, 33624
Administrator’s telephone number 8139606205

Number of participants as of the end of the plan year

Active participants 17
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 10
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-04-13
Name of individual signing JOANNE DEMPSTER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
INCORP SERVICES, INC. Agent

Auth

Name Role Address
BEHUNIAK DANIEL P Auth 3637 Madaca Lane, Tampa, FL, 33618
BEHUNIAK SCOTT M Auth 3637 Madaca Lane, Tampa, FL, 33618
BONDURANT ERIC P Auth 3637 Madaca Lane, Tampa, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
REGISTERED AGENT NAME CHANGED 2020-09-23 INCORP SERVICES, INC. No data
LC STMNT OF RA/RO CHG 2020-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 3637 Madaca Lane, Tampa, FL 33618 No data
CHANGE OF MAILING ADDRESS 2016-04-21 3637 Madaca Lane, Tampa, FL 33618 No data
LC STMNT OF RA/RO CHG 2014-09-08 No data No data
LC NAME CHANGE 2013-10-01 SKYWAY TOWERS, LLC No data

Court Cases

Title Case Number Docket Date Status
SKYWAY TOWERS, LLC VS CITY OF DEBARY AND FLORIDA TOWER PARTNERS 5D2015-2950 2015-08-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-11192-CIDL

Parties

Name SKYWAY TOWERS, LLC
Role Appellant
Status Active
Representations JAMES S. MORRIS
Name CITY OF DEBARY
Role Appellee
Status Active
Representations MICHAEL H. BOWLING, MATTANIAH S. JAHN, LAURALEE G. WESTINE, DANIEL W. LANGLEY
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-11-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-10-19
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-10-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SKYWAY TOWERS, LLC
Docket Date 2015-10-09
Type Order
Subtype Order on Motion For Leave To Intervene
Description ORD-Leave to Intervene
Docket Date 2015-09-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2015-09-22
Type Motions Relating to Parties and Counsel
Subtype Motion For Leave To Intervene
Description Motion For Leave To Intervene ~ FEE PAID 10/2/15
On Behalf Of CITY OF DEBARY
Docket Date 2015-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY OF DEBARY
Docket Date 2015-09-04
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of SKYWAY TOWERS, LLC
Docket Date 2015-09-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2015-09-01
Type Notice
Subtype Notice
Description Notice ~ AA CONF STMT
On Behalf Of SKYWAY TOWERS, LLC
Docket Date 2015-08-31
Type Notice
Subtype Notice
Description Notice ~ AA MED Q
On Behalf Of SKYWAY TOWERS, LLC
Docket Date 2015-08-28
Type Notice
Subtype Notice
Description Notice ~ AE CONF STMT
On Behalf Of CITY OF DEBARY
Docket Date 2015-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY OF DEBARY
Docket Date 2015-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-24
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/20/15
On Behalf Of SKYWAY TOWERS, LLC
Docket Date 2015-08-24
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-08-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-30
CORLCRACHG 2020-09-23
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State