Search icon

BILLFULL, LLC. - Florida Company Profile

Company Details

Entity Name: BILLFULL, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BILLFULL, 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: 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: 28 Oct 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Aug 2019 (6 years ago)
Document Number: L13000151570
FEI/EIN Number 46-4044761

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

Address: 3905 TAMPA RD, UNIT 2746, OLDSMAR, FL, 34667, US
Mail Address: 3905 TAMPA RD, UNIT 2746, OLDSMAR, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
A GRZANOWSKI CHRISTOPHER A Managing Member 3905 TAMPA RD UNIT 2746, OLDSMAR, FL, 34667
A GRZANOWSKI CHRISTOPHER Agent 3905 TAMPA RD UNIT 2746, OLDSMAR, FL, 34667

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 3905 TAMPA RD, UNIT 2746, OLDSMAR, FL 34667 -
CHANGE OF MAILING ADDRESS 2024-04-02 3905 TAMPA RD, UNIT 2746, OLDSMAR, FL 34667 -
REGISTERED AGENT NAME CHANGED 2024-04-02 A GRZANOWSKI, CHRISTOPHER -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 3905 TAMPA RD UNIT 2746, OLDSMAR, FL 34667 -
LC AMENDMENT AND NAME CHANGE 2019-08-02 BILLFULL, LLC. -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
LC Amendment and Name Change 2019-08-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State