Search icon

WILLISTON BUSINESS PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: WILLISTON BUSINESS PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLISTON BUSINESS PLAZA, 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 Mar 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L06000029338
FEI/EIN Number 204530576

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

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

Key Officers & Management

Name Role Address
MCMILLEN STEPHEN M Managing Member 835 NW 4TH AVENUE, WILLISTON, FL, 32696
MCMILLEN STEPHEN M Agent 33 S MAIN STREET, 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 - 37 SOUTH MAIN STREET, SUITE F, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-24 33 S MAIN STREET, WILLISTON, FL 32696 -
CHANGE OF MAILING ADDRESS 2010-03-24 33 S MAIN STREET, WILLISTON, FL 32696 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-24 33 S MAIN STREET, WILLISTON, FL 32696 -

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 Apr 2025

Sources: Florida Department of State