Entity Name: | RENSHAW WILLIAMS FAMILY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RENSHAW WILLIAMS FAMILY, 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. |
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: | 10 Apr 2002 (23 years ago) |
Date of dissolution: | 08 Dec 2022 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Dec 2022 (2 years ago) |
Document Number: | L02000008551 |
FEI/EIN Number |
320012390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4308 KELLY OAK COURT, FUQUAY-VARINA, NC, 27526-7639, US |
Mail Address: | 4308 KELLY OAK COURT, FUQUAY-VARINA, NC, 27526-7639, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS KENNETH E | Managing Member | 4308 KELLY OAK COURT, FUQUAY-VARINA, NC, 275267639 |
WILLIAMS NANCY C | Managing Member | 4308 KELLY OAK COURT, FUQUAY-VARINA, NC, 275267639 |
FLOOD PAUL A | Agent | 1456 NE OCEAN BLVD, STUART, FL, 349961542 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-12-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-23 | 4308 KELLY OAK COURT, FUQUAY-VARINA, NC 27526-7639 | - |
CHANGE OF MAILING ADDRESS | 2009-01-23 | 4308 KELLY OAK COURT, FUQUAY-VARINA, NC 27526-7639 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-23 | 1456 NE OCEAN BLVD, UNIT # 1-201, STUART, FL 34996-1542 | - |
REGISTERED AGENT NAME CHANGED | 2006-01-10 | FLOOD, PAUL A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-21 |
LC Voluntary Dissolution | 2022-12-08 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State