Search icon

SKYE INTERNATIONAL REALTY LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SKYE INTERNATIONAL REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Sep 2015
Business ALEI: 1185008
Annual report due: 31 Mar 2025
Business address: 2289 Bedford St, Stamford, CT, 06905, United States
Mailing address: P.O. Box 1325, Greenwich, CT, United States, 06836
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rhaydeee@aol.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
ROSA-HAYDEE SABOGAL Officer +1 917-319-1601 rhaydeee@aol.com 2289 Bedford Street, D6, Stamford, CT, 06905, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROSA-HAYDEE SABOGAL Agent 2289 Bedford Street, D6, Stamford, CT, 06905, United States P.O. Box 1325, Greenwich, CT, 06836, United States +1 917-319-1601 rhaydeee@aol.com 2289 Bedford Street, D6, Stamford, CT, 06905, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0790828 REAL ESTATE BROKER ACTIVE CURRENT 2015-09-04 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012414160 2024-04-01 - Annual Report Annual Report -
BF-0011216087 2024-04-01 - Annual Report Annual Report -
BF-0010533913 2022-06-23 - Annual Report Annual Report -
BF-0009375425 2022-01-07 - Annual Report Annual Report 2018
BF-0009375427 2022-01-07 - Annual Report Annual Report 2016
BF-0009375426 2022-01-07 - Annual Report Annual Report 2017
BF-0009375423 2022-01-07 - Annual Report Annual Report 2020
BF-0009936482 2022-01-07 - Annual Report Annual Report -
BF-0009375424 2022-01-07 - Annual Report Annual Report 2019
0005391033 2015-09-01 2015-09-01 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information