Entity Name: | PAULBILL, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PAULBILL, L.L.C. 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: | 23 Aug 2005 (20 years ago) |
Date of dissolution: | 30 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2024 (a year ago) |
Document Number: | L05000083763 |
FEI/EIN Number |
203217497
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9734 CYPRESS SHADOW AVE, TAMPA, FL, 33647-1811, US |
Mail Address: | 9734 CYPRESS SHADOW AVE, TAMPA, FL, 33647-1811, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARKE ALTAMAH P | President | 9734 CYPRESS SHADOW AVE, TAMPA, FL, 336471811 |
CLARKE ALTAMAH P | Director | 9734 CYPRESS SHADOW AVE, TAMPA, FL, 336471811 |
CLARKE CBILISTON | Vice President | 9734 Cypress Shadow Avenue, Tampa, FL, 336471811 |
CLARKE ALTAMAH P | Agent | 9734 CYPRESS SHADOW AVE, TAMPA, FL, 336471811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-12 | 9734 CYPRESS SHADOW AVE, TAMPA, FL 33647-1811 | - |
CHANGE OF MAILING ADDRESS | 2020-03-12 | 9734 CYPRESS SHADOW AVE, TAMPA, FL 33647-1811 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-12 | 9734 CYPRESS SHADOW AVE, TAMPA, FL 33647-1811 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-27 | CLARKE, ALTAMAH P | - |
AMENDMENT | 2005-10-07 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State