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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SKYWAY TOWERS, LLC VS CITY OF DEBARY AND FLORIDA TOWER PARTNERS | 5D2015-2950 | 2015-08-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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