Search icon

WILLIS, KRENKEL & MACLIN PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: WILLIS, KRENKEL & MACLIN PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIS, KRENKEL & MACLIN PROPERTIES, L.L.C. 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: 21 Aug 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L01000014028
FEI/EIN Number 593739596

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

Address: 2714 W CO RD 30A, SANTA ROSA BEACH, FL, 32459
Mail Address: 2714 W CO RD 30A, SANTA ROSA BEACH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACLIN HENRY W Managing Member 2714 W COUNTY RD 30A, SANTA ROSA BEACH, FL, 32459
WILLIS RONNIE Managing Member 2714 W COUNTY RD 30A, SANTA ROSA BEACH, FL, 32459
MCGILL ROBERT E Agent 36008 EMERALD COAST PKWY., STE. 301, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2004-04-20 2714 W CO RD 30A, SANTA ROSA BEACH, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-20 2714 W CO RD 30A, SANTA ROSA BEACH, FL 32459 -
REINSTATEMENT 2003-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
REINSTATEMENT 2002-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000759907 LAPSED 11 CA 000543 WALTON CTY. FL CIR. CIV. DIV. 2011-10-27 2016-12-02 $2,120,790.52 BANKTRUST, 7700 HIGHWAY 98W, SANTA ROSA BEACH, FL 32459
J10000343613 LAPSED 09 SC 502 WALTON COUNTY 2009-12-29 2015-02-17 $3,930.68 THOMPSON TRACTOR CO., INC., 2401 PINSON HIGHWAY, BIRMINGHAM, AL 35217

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-04-20
REINSTATEMENT 2003-10-31
REINSTATEMENT 2002-10-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State