Entity Name: | POLYBILT BODY COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
POLYBILT BODY COMPANY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 15 Feb 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Apr 2020 (5 years ago) |
Document Number: | L00000001891 |
FEI/EIN Number |
364357503
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 230 NE 25TH AVE, 300, OCALA, FL, 34470, US |
Mail Address: | 325 SPRING LAKE DRIVE, ITASCA, IL, 60143, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEAN TIMOTHY S | Managing Member | 230 NE 25TH AVE. - SUITE 300, OCALA, FL, 34470 |
DARLEY PETER | Managing Member | 325 SPRING LAKE DRIVE, ITASCA, IL, 60143 |
DEAN MICHAEL E | Agent | 230 NE 25TH AVENUE, SUITE 300, OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-04-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-19 | DEAN, MICHAEL EESQ | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-30 | 230 NE 25TH AVENUE, SUITE 300, OCALA, FL 34470 | - |
REINSTATEMENT | 2011-11-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-11-30 | 230 NE 25TH AVE, 300, OCALA, FL 34470 | - |
CHANGE OF MAILING ADDRESS | 2011-11-30 | 230 NE 25TH AVE, 300, OCALA, FL 34470 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2003-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-29 |
REINSTATEMENT | 2020-04-19 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State