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 |
Name | Role | Address |
---|---|---|
OUREDNIK KAREL IV, ESQ | Agent | OUREDNIK LAW OFFICES, P.A., JACKSONVILLE, FL, 32116 |
Name | Role | Address |
---|---|---|
WILLIS GEORGE M | President | 9501 Normandy Blvd, JACKSONVILLE, FL, 32221 |
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 |
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 |
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