Search icon

BILL EISNOR, LLC - Florida Company Profile

Company Details

Entity Name: BILL EISNOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BILL EISNOR, 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.
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: 18 Mar 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000028056
FEI/EIN Number 262215276

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

Address: 15476 NW 77 Ct, MIAMI LAKES, FL, 33016, US
Mail Address: 15476 NW 77 Ct, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EISNOR WILLIAM J Agent 15476 NW 77 Ct, MIAMI LAKES, FL, 33016
EISNOR WILLIAM J Managing Member PO Box 99, LAKE PLACID, FL, 33862

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 15476 NW 77 Ct, 704, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2021-03-04 EISNOR, WILLIAM J. -
CHANGE OF MAILING ADDRESS 2020-02-04 15476 NW 77 Ct, 704, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2014-11-11 15476 NW 77 Ct, 704, MIAMI LAKES, FL 33016 -
REINSTATEMENT 2011-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
AMENDED ANNUAL REPORT 2014-11-11
AMENDED ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2014-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State