Search icon

WILLY SMITH PLASTER & STUCCO, LLC - Florida Company Profile

Company Details

Entity Name: WILLY SMITH PLASTER & STUCCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLY SMITH PLASTER & STUCCO, 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: 20 Apr 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L04000030347
FEI/EIN Number 202519156

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

Address: 433 111th Street Ocean, MARATHON, FL, 33050, US
Mail Address: P.O. BOX 522454, MARATHON, FL, 33052
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTOPHER B. WALDERA, P.A. Agent -
SMITH WILLIAM P Managing Member P.O. BOX 522454, MARATHON SHORES, FL, 33052

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-05 - -
REGISTERED AGENT NAME CHANGED 2018-12-05 CHRISTOPHER B. WALDERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 5800 OVERSEAS HIGHWAY STE 7, MARATHON, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 433 111th Street Ocean, MARATHON, FL 33050 -

Documents

Name Date
REINSTATEMENT 2018-12-05
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State