Search icon

WILLOW REALTY LLC - Florida Company Profile

Company Details

Entity Name: WILLOW REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLOW REALTY 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: 05 Dec 2006 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000116223
FEI/EIN Number 205998216

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

Address: 443 E. WARNER ST., GROVELAND, FL, 32736, US
Mail Address: 443 E. WARNER ST., GROVELAND, FL, 32736, US
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON NEAL R Manager 443 E. WARNER ST., GROVELAND, FL, 32736
THOMPSON NEAL R Agent 443 E. WARNER ST., GROVELAND, FL, 32736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-23 443 E. WARNER ST., GROVELAND, FL 32736 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-14 443 E. WARNER ST., GROVELAND, FL 32736 -
CHANGE OF MAILING ADDRESS 2016-07-14 443 E. WARNER ST., GROVELAND, FL 32736 -
REINSTATEMENT 2012-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-01-24 THOMPSON, NEAL R -

Documents

Name Date
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-06
REINSTATEMENT 2012-10-15
ANNUAL REPORT 2011-02-13
ANNUAL REPORT 2010-01-24
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State