Search icon

J WILLARD ENTERPRISE, LLC - Florida Company Profile

Company Details

Entity Name: J WILLARD ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J WILLARD ENTERPRISE, 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: 01 Nov 2005 (20 years ago)
Date of dissolution: 07 Aug 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Aug 2017 (8 years ago)
Document Number: L05000106409
FEI/EIN Number 203714269

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

Address: 234 N. DEL PRADO BLVD., SUITE 4, CAPE CORAL, FL, 33909, US
Mail Address: 234 N. DEL PRADO BLVD., SUITE 4, CAPE CORAL, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLARD JOE Managing Member 2708 SW 2ND PL, CAPE CORAL, FL, 33914
WILLARD JOE Agent 2708 SW 2ND PL, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
CONVERSION 2017-08-07 - CONVERSION MEMBER. RESULTING CORPORATION WAS P17000067222. CONVERSION NUMBER 900000173519
CHANGE OF MAILING ADDRESS 2015-03-18 234 N. DEL PRADO BLVD., SUITE 4, CAPE CORAL, FL 33909 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 234 N. DEL PRADO BLVD., SUITE 4, CAPE CORAL, FL 33909 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-09 2708 SW 2ND PL, CAPE CORAL, FL 33914 -
REINSTATEMENT 2014-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2010-10-01 - -
REGISTERED AGENT NAME CHANGED 2010-10-01 WILLARD, JOE -
LC NAME CHANGE 2008-06-09 J WILLARD ENTERPRISE, LLC -

Documents

Name Date
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-18
REINSTATEMENT 2014-04-09
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-04-28
LC Amendment 2010-10-01
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-03-16
LC Name Change 2008-06-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State