Search icon

WILEO III, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WILEO III, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Dec 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2009 (16 years ago)
Document Number: K50511
FEI/EIN Number 650091297
Address: 8913 TAFT STREET, PEMBROKE PINES, FL, 33024, US
Mail Address: 11298 PINES BOULEVARD, PEMBROKE PINES, FL, 33026, US
ZIP code: 33024
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Ulysses W Chief Operating Officer 9311 S.W. 6 COURT, PEMBROKE PINES, FL, 330251159
Williams Vanessa L Exec 11298 PINES BOULEVARD, PEMBROKE PINES, FL, 33026
Williams Leola M Agent 11298 PINES BOULEVARD, PEMBROKE PINES, FL, 33026
WILLIAMS LEOLA M Chief Executive Officer 11298 PINES BOULEVARD, PEMBROKE PINES, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000127401 BURGER KING 6391 EXPIRED 2017-11-20 2022-12-31 - 9311 S.W. 6TH COURT, PEMBROKE PINES, FL, 33025-1159
G17000006302 WILEO III, INC. ACTIVE 2017-01-18 2027-12-31 - 9311 S.W. 6TH COURT, PEMBROKE PINES, FL, 33025
G11000129563 BURGER KING 6391 EXPIRED 2011-12-31 2016-12-31 - 9311 S.W 6TH COURT, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-03 8913 TAFT STREET, PEMBROKE PINES, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 11298 PINES BOULEVARD, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT NAME CHANGED 2020-01-29 Williams, Leola Mae -
CHANGE OF PRINCIPAL ADDRESS 2010-05-01 8913 TAFT STREET, PEMBROKE PINES, FL 33024 -
REINSTATEMENT 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-15

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
79900.00
Total Face Value Of Loan:
79900.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$79,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,705.66
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $79,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State