Search icon

WILLIS CONTRACTORS LLC

Company Details

Entity Name: WILLIS CONTRACTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Dec 2006 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L06000120291
FEI/EIN Number 711019614
Address: 9501 Normandy Blvd, JACKSONVILLE, FL, 32221, US
Mail Address: 9501 Normandy Blvd, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
OUREDNIK KAREL IV, ESQ Agent OUREDNIK LAW OFFICES, P.A., JACKSONVILLE, FL, 32116

President

Name Role Address
WILLIS GEORGE M President 9501 Normandy Blvd, JACKSONVILLE, FL, 32221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000012893 WILLIS STUCCO EXPIRED 2010-02-09 2015-12-31 No data 6973 HIGHWAY AVE #104, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 9501 Normandy Blvd, JACKSONVILLE, FL 32221 No data
CHANGE OF MAILING ADDRESS 2014-04-29 9501 Normandy Blvd, JACKSONVILLE, FL 32221 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 OUREDNIK LAW OFFICES, P.A., 6817 SOUTHPOINT PARKWAY, SUITE 604, JACKSONVILLE, FL 32116 No data

Documents

Name Date
Reg. Agent Resignation 2021-07-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State