Entity Name: | BILLY HENKE FLOOR COVERING & REMODELING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BILLY HENKE FLOOR COVERING & REMODELING, 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. |
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: | 29 Oct 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Dec 2023 (a year ago) |
Document Number: | L14000168701 |
FEI/EIN Number |
20-4232284
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14221 S HWY475, SUMMERFIELD, FL, 34491 |
Mail Address: | PO BOX 1569, SUMMERFIELD, FL, 34492, US |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENKE BILLY | Manager | 14221 S HWY 475, SUMMERFIELD, FL, 34491 |
HENKE DAWN | Auth | 14221 S HWY 475, SUMMERFIELD, FL, 34491 |
HENKE BILLY OWNER | Auth | PO BOX 1569, SUMMERFIELD, FL, 34492 |
Henke Dawn L | Authorized Person | PO BOX 1569, SUMMERFIELD, FL, 34492 |
HENKE DAWN | Agent | 14221 S Hwy 475, Summerfield, FL, 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-10-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-20 | 14221 S Hwy 475, Summerfield, FL 34491 | - |
CHANGE OF MAILING ADDRESS | 2022-10-20 | 14221 S HWY475, SUMMERFIELD, FL 34491 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2016-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-14 |
REINSTATEMENT | 2023-12-04 |
REINSTATEMENT | 2022-10-20 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-10-12 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2016-12-07 |
REINSTATEMENT | 2015-11-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State