Search icon

DONNY WILLIAMS CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: DONNY WILLIAMS CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DONNY WILLIAMS CONSTRUCTION, LLC 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: 12 Nov 2003 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L03000045189
FEI/EIN Number 870713755

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

Address: 541 SW AIRPARK GLEN, LAKE CITY, FL, 32025
Mail Address: 541 SW AIRPARK GLEN, LAKE CITY, FL, 32025
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS DONALD E Managing Member 541 SW AIRPARK GLEN, LAKE CITY, FL, 32025
WILLIAMS SANDRA P Managing Member 541 SW AIRPARK GLEN, LAKE CITY, FL, 32025
WILLIAMS DONALD E Agent 541 SW AIRPARK GLEN, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2010-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-24 541 SW AIRPARK GLEN, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 2004-03-24 541 SW AIRPARK GLEN, LAKE CITY, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-24 541 SW AIRPARK GLEN, SISTERS WELCOME ROAD, LAKE CITY, FL 32025 -

Documents

Name Date
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State