Entity Name: | BILAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BILAY, 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: |
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: | 06 Dec 2004 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L04000087842 |
FEI/EIN Number |
201973174
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12 SEACREST PKWY, HOLLYWOOD, FL, 33019, US |
Mail Address: | 12 SEACREST PKWY, HOLLYWOOD, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEYBOVICH LAZAR | Managing Member | 317 AVENUE O, BROOKLYN, NY, 11230 |
SAVITSKY BORIS | Managing Member | 20 JOSEPH COURT, MONMOUTH JUNCTION, NJ, 08852 |
ARONOV IGOR | Managing Member | 33-25 HIGH STREET, FAIR LAWN, NJ, 07410 |
LAZAR LEYBOVICH | Agent | 12 SEACREST PKWY, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-02-28 | 12 SEACREST PKWY, HOLLYWOOD, FL 33019 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-28 | 12 SEACREST PKWY, HOLLYWOOD, FL 33019 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-28 | 12 SEACREST PKWY, HOLLYWOOD, FL 33019 | - |
REINSTATEMENT | 2015-08-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-08-24 | LAZAR, LEYBOVICH | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC REVOCATION OF DISSOLUTION | 2011-10-17 | - | - |
LC VOLUNTARY DISSOLUTION | 2011-09-27 | - | - |
LC AMENDMENT | 2010-10-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-07-07 |
REINSTATEMENT | 2015-08-24 |
ANNUAL REPORT | 2012-01-10 |
LC Revocation of Dissolution | 2011-10-17 |
LC Voluntary Dissolution | 2011-09-27 |
ANNUAL REPORT | 2011-04-27 |
LC Amendment | 2010-10-28 |
REINSTATEMENT | 2010-10-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State