Search icon

PATPAULBILL, L.L.C.

Company Details

Entity Name: PATPAULBILL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 May 2006 (19 years ago)
Date of dissolution: 16 Sep 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Sep 2020 (4 years ago)
Document Number: L06000051822
FEI/EIN Number 204787435
Address: 19046 BRUCE B DOWNS BLVD, BOX 185, TAMPA, FL, 33647, US
Mail Address: 19046 BRUCE B DOWNS BLVD, BOX 185, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CLARKE ALTAMAH P Agent 19046 BRUCE B DOWNS BLVD, TAMPA, FL, 33647

President

Name Role Address
CLARKE ALTAMAH P President 19046 BRUCE B DOWNS BLVD, TAMPA, FL, 33647

Director

Name Role Address
CLARKE ALTAMAH P Director 19046 BRUCE B DOWNS BLVD, TAMPA, FL, 33647

Secretary

Name Role Address
CLARKE ALTAMAH P Secretary 19046 BRUCE B DOWNS BLVD, TAMPA, FL, 33647

Treasurer

Name Role Address
CLARKE C. BILISTON Treasurer 19046 BRUCE B DOWNS BLVD BOX #185, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-26 19046 BRUCE B DOWNS BLVD, BOX 185, TAMPA, FL 33647 No data
CHANGE OF MAILING ADDRESS 2015-04-26 19046 BRUCE B DOWNS BLVD, BOX 185, TAMPA, FL 33647 No data
REGISTERED AGENT NAME CHANGED 2015-04-26 CLARKE, ALTAMAH P No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-26 19046 BRUCE B DOWNS BLVD, BOX 185, TAMPA, FL 33647 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State