Entity Name: | BILLWOOD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 May 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L06000049655 |
FEI/EIN Number | 204864020 |
Address: | 1631 NW 15th Terrace, Fort Lauderdale, FL, 33311, US |
Mail Address: | 535 SANCTUARY DRIVE, UNIT C606, LONG BOAT KEY, FL, 34228 |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIETRICH GEORGE W | Agent | 535 SANCTUARY DRIVE, UNIT C606, LONG BOAT KEY, FL, 34228 |
Name | Role | Address |
---|---|---|
pierre louis jessy | Managing Member | 1631 NW 15th Terrace, Fort Lauderdale, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2022-01-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-04 | 1631 NW 15th Terrace, Fort Lauderdale, FL 33311 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-04 | DIETRICH, GEORGE W | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2022-01-04 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-16 |
ANNUAL REPORT | 2009-01-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State