Search icon

BILLY Z RESTORATIONS, LLC - Florida Company Profile

Company Details

Entity Name: BILLY Z RESTORATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BILLY Z RESTORATIONS, 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: 07 Sep 2011 (14 years ago)
Date of dissolution: 19 Feb 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 19 Feb 2014 (11 years ago)
Document Number: L11000102556
FEI/EIN Number 453304654

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

Address: 2532 E. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL, 34744
Mail Address: 2532 E. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TADLOCK ADAM L Managing Member 2652 CERAM AVENUE, ORLANDO, FL, 32837
HOWELL DENISE Managing Member 2532 E. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL, 34744
HOWELL WILLIAM WJR Agent 2532 E. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CONVERSION 2014-02-19 - CONVERSION MEMBER. RESULTING CORPORATION WAS P14000016816. CONVERSION NUMBER 300000138493
LC AMENDMENT 2013-12-13 - -
LC AMENDMENT 2012-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 2532 E. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2012-04-30 2532 E. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 2532 E. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL 34744 -
LC AMENDMENT 2011-09-16 - -

Documents

Name Date
ANNUAL REPORT 2014-02-10
LC Amendment 2013-12-13
ANNUAL REPORT 2013-03-28
LC Amendment 2012-08-06
ANNUAL REPORT 2012-04-30
DEBIT MEMO# 02079-A 2012-01-04
LC Amendment 2011-09-16
Florida Limited Liability 2011-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State