Search icon

RENSHAW WILLIAMS FAMILY, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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