Search icon

PATPAULBILL, L.L.C. - Florida Company Profile

Company Details

Entity Name: PATPAULBILL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATPAULBILL, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 10 May 2006 (19 years ago)
Date of dissolution: 16 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Sep 2020 (5 years ago)
Document Number: L06000051822
FEI/EIN Number 204787435

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
CLARKE ALTAMAH P Agent 19046 BRUCE B DOWNS BLVD, TAMPA, FL, 33647
CLARKE ALTAMAH P President 19046 BRUCE B DOWNS BLVD, TAMPA, FL, 33647
CLARKE ALTAMAH P Director 19046 BRUCE B DOWNS BLVD, TAMPA, FL, 33647
CLARKE ALTAMAH P Secretary 19046 BRUCE B DOWNS BLVD, TAMPA, FL, 33647
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 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-26 19046 BRUCE B DOWNS BLVD, BOX 185, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2015-04-26 19046 BRUCE B DOWNS BLVD, BOX 185, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2015-04-26 CLARKE, ALTAMAH P -
REGISTERED AGENT ADDRESS CHANGED 2015-04-26 19046 BRUCE B DOWNS BLVD, BOX 185, TAMPA, FL 33647 -

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 Apr 2025

Sources: Florida Department of State