Search icon

WILLISTON BUSINESS PLAZA, LLC

Company Details

Entity Name: WILLISTON BUSINESS PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Mar 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L06000029338
FEI/EIN Number 204530576
Address: 33 S MAIN STREET, WILLISTON, FL, 32696, US
Mail Address: 33 S MAIN STREET, WILLISTON, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
MCMILLEN STEPHEN M Agent 33 S MAIN STREET, WILLISTON, FL, 32696

Managing Member

Name Role Address
MCMILLEN STEPHEN M Managing Member 835 NW 4TH AVENUE, WILLISTON, FL, 32696

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08247700007 TURNING POINT FITNESS EXPIRED 2008-09-03 2013-12-31 No data 37 SOUTH MAIN STREET, SUITE F, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-24 33 S MAIN STREET, WILLISTON, FL 32696 No data
CHANGE OF MAILING ADDRESS 2010-03-24 33 S MAIN STREET, WILLISTON, FL 32696 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-24 33 S MAIN STREET, WILLISTON, FL 32696 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001163519 LAPSED 38-2011-CA-001329 LEVY COUNTY CIRCUIT COURT 2013-06-05 2018-07-01 $53582.07 CAPITAL CITY BANK, POST OFFICE BOX 900, TALLAHASSEE, FL 32302

Documents

Name Date
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-02-06
Florida Limited Liability 2006-03-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State