Search icon

SKYECO GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SKYECO GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Apr 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: M18000003925
FEI/EIN Number 813825729

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

Address: 6927 SHADY ACRES BLVD, NEW PORT RICHEY, FL, 34653, US
Mail Address: 6927 SHADY ACRES BLVD, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
GALLAGHER CRAIG President 6115 GUILFORD DR, NEW PORT RICHEY, FL, 34655
SMITH STEPHEN PART 21335 MORNING MIST WAY, LAND O LAKES, FL, 34637
GALLAGHER CRAIG Agent 6115 GUILFORD DR, NEW PORT RICHEY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000070592 SKYECO WINDOWS EXPIRED 2018-06-22 2023-12-31 - 6115 GUILFORD DRIVE, NEW PORT RICHEY, FL, 34655
G18000070595 SKYECO CONSTRUCTION EXPIRED 2018-06-22 2023-12-31 - 6115 GUILFORD DRIVE, NEW PORT RICHEY, FL, 34655
G18000070598 SKYECO ROOFING EXPIRED 2018-06-22 2023-12-31 - 6115 GUILFORD DRIVE, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-04 6927 SHADY ACRES BLVD, NEW PORT RICHEY, FL 34653 -
CHANGE OF MAILING ADDRESS 2018-12-04 6927 SHADY ACRES BLVD, NEW PORT RICHEY, FL 34653 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000070797 ACTIVE 19-6871-CI CIRCUIT COURT OF PINELLAS CTY 2022-12-06 2028-02-22 $48,197.03 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 1 ABC PARKWAY, BELOIT, WI 53511

Documents

Name Date
ANNUAL REPORT 2019-02-11
LC Amendment 2018-12-04
Foreign Limited 2018-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State