Search icon

WILLIS CONSTRUCTION GROUP, LLC - Florida Company Profile

Company Details

Entity Name: WILLIS CONSTRUCTION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIS CONSTRUCTION GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2022 (2 years ago)
Document Number: L06000112783
FEI/EIN Number 205925679

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

Address: 4512 S. Cameron Ave., Tampa, FL, 33611, US
Mail Address: 4512 S. CAMERON AVE, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marcantoni Jennifer N Authorized Member 4512 S. CAMERON AVE, TAMPA, FL, 33611
WILLIS Mark S Auth 4512 S. Cameron Ave., Tampa, FL, 33611
Willis William P Auth 4512 S. Cameron Ave., Tampa, FL, 33611
Marcantoni Jennifer N Agent 4512 S. CAMERON AVE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 4512 S. Cameron Ave., Tampa, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 4512 S. CAMERON AVE, TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 2023-04-20 Marcantoni, Jennifer Nicole -
REINSTATEMENT 2022-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2014-08-25 - -
LC AMENDMENT 2010-11-24 - -
CHANGE OF MAILING ADDRESS 2010-04-27 4512 S. Cameron Ave., Tampa, FL 33611 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-20
REINSTATEMENT 2022-11-04
REINSTATEMENT 2021-10-07
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State