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. |
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 |
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 |
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 | - | - |
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