Search icon

BILLINGHAM HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: BILLINGHAM HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BILLINGHAM HOLDINGS 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: 28 Jan 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L21000051463
FEI/EIN Number 92-0606077

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

Address: 680 FIRST ST, VERO BEACH, FL 32962
Mail Address: 680 1st street, VERO BEACH, FL 32962
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
HARP, LOGAN W Authorized Member 350 8TH CT., VERO BEACH, FL 32962

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000056847 KEYES AUTO SALES & RENTALS ACTIVE 2023-05-04 2028-12-31 - 680 1 ST ST, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-12 680 FIRST ST, VERO BEACH, FL 32962 -
REINSTATEMENT 2023-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2023-05-26 680 FIRST ST, VERO BEACH, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2022-10-06 - -
REGISTERED AGENT NAME CHANGED 2022-10-06 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000587848 ACTIVE 1000001010384 SARASOTA 2024-09-03 2044-09-11 $ 1,672.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2023-10-12
REINSTATEMENT 2022-10-06
Florida Limited Liability 2021-01-28

Date of last update: 14 Feb 2025

Sources: Florida Department of State