Search icon

BILL ZYLAK PAINTING L.L.C. - Florida Company Profile

Company Details

Entity Name: BILL ZYLAK PAINTING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BILL ZYLAK PAINTING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2021 (3 years ago)
Document Number: L10000090894
FEI/EIN Number 800638904

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

Address: 503 F China's Cove, Fort Walton Beach, FL, 32547, US
Mail Address: 503 F China's Cove, Fort Walton Beach, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zylak William M Manager 503 F China's Cove, Fort Walton Beach, FL, 32547
Lindgren Joseph L President 117 Garfield Dr, fort walton beach, FL, 32547
Lopez Victor Auth 503 F China's Cove, Fort Walton Beach, FL, 32547
ZYLAK WILLIAM M Agent 503 F China's Cove, Fort Walton Beach, FL, 32547

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 503 F China's Cove, F, Fort Walton Beach, FL 32547 -
CHANGE OF MAILING ADDRESS 2022-04-30 503 F China's Cove, F, Fort Walton Beach, FL 32547 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 503 F China's Cove, F, Fort Walton Beach, FL 32547 -
REINSTATEMENT 2021-11-04 - -
REGISTERED AGENT NAME CHANGED 2021-11-04 ZYLAK, WILLIAM M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-11-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
AMENDED ANNUAL REPORT 2017-11-09
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State