Entity Name: | BILLYTHETREE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Sep 2004 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 07 Oct 2005 (19 years ago) |
Document Number: | L04000066162 |
FEI/EIN Number | 20-1614280 |
Address: | 3665 E Bay Dr, Suite 204, #157, Largo, FL, 33771, US |
Mail Address: | 3665 E Bay Dr, Suite 204, #157, Largo, FL, 33771, US |
ZIP code: | 33771 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBER ROBIN | Agent | 3665 E Bay Dr, Suite 204, #157, Largo, FL, 33771 |
Name | Role | Address |
---|---|---|
WEBER ROBIN | Managing Member | 3665 E Bay Dr, Suite 204, #157, Largo, FL, 33771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-09 | 3665 E Bay Dr, Suite 204, #157, Largo, FL 33771 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-09 | 3665 E Bay Dr, Suite 204, #157, Largo, FL 33771 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-09 | 3665 E Bay Dr, Suite 204, #157, Largo, FL 33771 | No data |
CANCEL ADM DISS/REV | 2005-10-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000167966 | TERMINATED | 1000000456061 | PINELLAS | 2013-01-03 | 2023-01-16 | $ 430.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-05 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State