Search icon

WILLIAMS SITE PREP, LLC - Florida Company Profile

Company Details

Entity Name: WILLIAMS SITE PREP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAMS SITE PREP, 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: 18 Jul 2005 (20 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: L05000069944
FEI/EIN Number 203160448

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

Address: 8812 SW 113TH AVENUE, LAKE BUTLER, FL, 32054, US
Mail Address: 8812 SW 113TH AVENUE, LAKE BUTLER, FL, 32054, US
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS JAMES P Managing Member 8812 SW 113TH AVENUE, LAKE BUTLER, FL, 32054
OCEAN ANDREW Agent 6260 DUPONT STATION COURT EAST, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-02-21 OCEAN, ANDREW -
REGISTERED AGENT ADDRESS CHANGED 2019-02-21 6260 DUPONT STATION COURT EAST, SUITE C, JACKSONVILLE, FL 32217 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 8812 SW 113TH AVENUE, LAKE BUTLER, FL 32054 -
CHANGE OF MAILING ADDRESS 2015-04-20 8812 SW 113TH AVENUE, LAKE BUTLER, FL 32054 -

Documents

Name Date
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State