Entity Name: | S.W. WILLIAMS FAMILY L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S.W. 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: | 02 Aug 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L02000019741 |
FEI/EIN Number |
597239506
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1005 Helen Street, Mount Dora, FL, 32757, US |
Mail Address: | 1005 Helen Street, Mount Dora, FL, 32757, US |
ZIP code: | 32757 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Batchelder Sheryl A | Trustee | 1005 Helen Street, Mount Dora, FL, 32757 |
Winderweedle Haines Ward & Woodman | Agent | 329 N Park Ave, Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-04 | 1005 Helen Street, Mount Dora, FL 32757 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-04 | 1005 Helen Street, Mount Dora, FL 32757 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-01 | 329 N Park Ave, Winter Park, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-01 | Winderweedle Haines Ward & Woodman | - |
PENDING REINSTATEMENT | 2013-07-16 | - | - |
REINSTATEMENT | 2013-07-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2004-02-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-09-16 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State