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