Search icon

BILL GREEN TECHNOLOGIES, LLC - Florida Company Profile

Company Details

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

BILL GREEN TECHNOLOGIES, 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: 08 May 2012 (13 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: L12000061748
FEI/EIN Number 45-5228067

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

Address: 457 Flamingo Drive, Apollo Beach, FL, 33572, US
Mail Address: 457 Flamingo Drive, Apollo Beach, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Edgar Dale S President 457 Flamingo Drive, Apollo Beach, FL, 33572
Winstead David A Auth 7008 Melrose Court, Port Richey, FL, 34668
Edgar Dale Agent 457 FLAMINGO DR, APOLLO BEACH, FL, 335722519

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-31 457 FLAMINGO DR, APOLLO BEACH, FL 33572-2519 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 457 Flamingo Drive, Apollo Beach, FL 33572 -
CHANGE OF MAILING ADDRESS 2018-04-29 457 Flamingo Drive, Apollo Beach, FL 33572 -
REGISTERED AGENT NAME CHANGED 2018-04-29 Edgar, Dale -

Documents

Name Date
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-08-17
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-14
AMENDED ANNUAL REPORT 2016-05-12
AMENDED ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State