Search icon

POLYBILT BODY COMPANY, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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