Search icon

BILL MY WAY, LLC - Florida Company Profile

Company Details

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

BILL MY WAY, 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: 17 Aug 2011 (14 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: L11000094617
FEI/EIN Number 453014844

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

Address: 2212 Sarno Road, MELBOURNE, FL, 32935, US
Mail Address: 5395 Lake Washington Road, MELBOURNE, FL, 32934, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN Charles J Manager 5395 Lake Washington Road, MELBOURNE, FL, 32934
GREEN CHARLES J Agent 5395 Lake Washington Road, MELBOURNE, FL, 32934
GREEN Sharon W Manager 5395 Lake Washington Road, MELBOURNE, FL, 32934

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000087980 3RD PARTY PAYMENTS EXPIRED 2011-09-06 2016-12-31 - 611 BROCKTON WAY, WEST MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 2212 Sarno Road, MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 2019-04-24 2212 Sarno Road, MELBOURNE, FL 32935 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 5395 Lake Washington Road, MELBOURNE, FL 32934 -

Documents

Name Date
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State