Search icon

WILLIAMS FUNERAL HOME IN BARTOW, LLC - Florida Company Profile

Company Details

Entity Name: WILLIAMS FUNERAL HOME IN BARTOW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAMS FUNERAL HOME IN BARTOW, 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: 13 Mar 2007 (18 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Dec 2012 (12 years ago)
Document Number: L07000027462
FEI/EIN Number 205776072

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

Address: 760 5th Avenue, BARTOW, FL, 33830, US
Mail Address: 760 5th Avenue, BARTOW, FL, 33830, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS WENDELL T President 760 5th Avenue, BARTOW, FL, 33830
WILLIAMS WENDELL Agent 760 5th Avenue, BARTOW, FL, 33830
WILLIAMS WENDELL T Director 760 5th Avenue, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 760 5th Avenue, BARTOW, FL 33830 -
REGISTERED AGENT NAME CHANGED 2014-03-31 WILLIAMS, WENDELL -
CHANGE OF MAILING ADDRESS 2013-04-30 760 5th Avenue, BARTOW, FL 33830 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 760 5th Avenue, BARTOW, FL 33830 -
LC AMENDMENT AND NAME CHANGE 2012-12-03 WILLIAMS FUNERAL HOME IN BARTOW, LLC -
REINSTATEMENT 2012-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000825662 TERMINATED 1000000495784 POLK 2013-04-17 2023-04-24 $ 1,095.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8928747106 2020-04-15 0455 PPP 760 5TH AVE, BARTOW, FL, 33830-5810
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17007.5
Loan Approval Amount (current) 17007.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BARTOW, POLK, FL, 33830-5810
Project Congressional District FL-18
Number of Employees 4
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17116.13
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State