WILLIS CONTRACTORS LLC - Florida Company Profile

Entity Name: | WILLIS CONTRACTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WILLIS CONTRACTORS 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: | 18 Dec 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L06000120291 |
FEI/EIN Number |
711019614
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
WILLIS GEORGE M | President | 9501 Normandy Blvd, JACKSONVILLE, FL, 32221 |
OUREDNIK KAREL IV, ESQ | Agent | OUREDNIK LAW OFFICES, P.A., JACKSONVILLE, FL, 32116 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000012893 | WILLIS STUCCO | EXPIRED | 2010-02-09 | 2015-12-31 | - | 6973 HIGHWAY AVE #104, JACKSONVILLE, FL, 32254 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 9501 Normandy Blvd, JACKSONVILLE, FL 32221 | - |
CHANGE OF MAILING ADDRESS | 2014-04-29 | 9501 Normandy Blvd, JACKSONVILLE, FL 32221 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-28 | OUREDNIK LAW OFFICES, P.A., 6817 SOUTHPOINT PARKWAY, SUITE 604, JACKSONVILLE, FL 32116 | - |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State