Search icon

WILLIAM SANDERS GENERAL CONTRACTOR LLC - Florida Company Profile

Company Details

Entity Name: WILLIAM SANDERS GENERAL CONTRACTOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAM SANDERS GENERAL CONTRACTOR 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: 21 Nov 2003 (21 years ago)
Date of dissolution: 14 May 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 14 May 2012 (13 years ago)
Document Number: L03000046719
FEI/EIN Number 254178891

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

Address: 16129 E STATE ROAD 50, STE 105, CLERMONT, FL, 34711
Mail Address: 16129 E STATE ROAD 50, SUITE 105, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS WILLIAM E Manager 16129 E STATE ROAD 50 STE 105, CLERMONT, FL, 34711
SANDERS WILLIAM E Agent 16129 E STATE ROAD 50, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CONVERSION 2012-05-14 - CONVERSION MEMBER. RESULTING CORPORATION WAS P12000045700. CONVERSION NUMBER 700000122747
CHANGE OF PRINCIPAL ADDRESS 2011-10-19 16129 E STATE ROAD 50, STE 105, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2011-10-19 16129 E STATE ROAD 50, STE 105, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2011-10-19 16129 E STATE ROAD 50, SUITE 105, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2011-01-22 SANDERS, WILLIAM E -
CANCEL ADM DISS/REV 2010-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-10-19
ANNUAL REPORT 2011-01-22
CORAPREIWP 2010-04-27
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-08-15
ANNUAL REPORT 2005-05-11
ANNUAL REPORT 2004-01-29
Florida Limited Liability 2003-11-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State