Search icon

BILLIARD COLLECTION LLC - Florida Company Profile

Company Details

Entity Name: BILLIARD COLLECTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BILLIARD COLLECTION 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: 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: 23 Jun 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L03000023344
FEI/EIN Number 562374301

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

Address: 345 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311, US
Mail Address: 345 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPELL SAMUEL K Managing Member 345 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311
SPELL SAMUEL K Agent 345 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDED AND RESTATED ARTICLES 2010-10-18 - -
REGISTERED AGENT NAME CHANGED 2009-09-18 SPELL, SAMUEL K -
REGISTERED AGENT ADDRESS CHANGED 2009-09-18 345 W OAKLAND PARK BLVD, OAKLAND PARK, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-09 345 W OAKLAND PARK BLVD, OAKLAND PARK, FL 33311 -
CHANGE OF MAILING ADDRESS 2005-05-09 345 W OAKLAND PARK BLVD, OAKLAND PARK, FL 33311 -
AMENDED AND RESTATEDARTICLES 2003-06-30 - -

Documents

Name Date
LC Amended and Restated Art 2010-10-18
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-09-18
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-27
Off/Dir Resignation 2007-01-16
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-05-09
ANNUAL REPORT 2004-04-30
Amended and Restated Articles 2003-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State