Search icon

WILLIAMS SERVICES LLC - Florida Company Profile

Company Details

Entity Name: WILLIAMS SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAMS SERVICES 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: 28 Jun 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000065091
FEI/EIN Number 205217612

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

Address: 3400 Cherokee Dr, Vero Beach Airport, VERO BEACH, FL, 32960, US
Mail Address: 4476 FOURLAKES DR., MELBOURNE, FL, 32940
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS PHYLLIS Manager 930 US HIGHWAY 1, VERO BEACH, FL, 32960
WILLIAMS PHYLLIS Agent 4476 FOURLAKES DR, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 3400 Cherokee Dr, Vero Beach Airport, VERO BEACH, FL 32960 -
REINSTATEMENT 2019-07-15 - -
REGISTERED AGENT NAME CHANGED 2019-07-15 WILLIAMS, PHYLLIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2010-02-21 3400 Cherokee Dr, Vero Beach Airport, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2007-08-15 4476 FOURLAKES DR, MELBOURNE, FL 32940 -

Documents

Name Date
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-06-23
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-07-10
REINSTATEMENT 2019-07-15
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-16
ANNUAL REPORT 2013-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State