Search icon

C TO SHINING C - WILLIAMS DISTRIBUTING LLC - Florida Company Profile

Company Details

Entity Name: C TO SHINING C - WILLIAMS DISTRIBUTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C TO SHINING C - WILLIAMS DISTRIBUTING 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: 26 Sep 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L07000098067
FEI/EIN Number 753254292

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

Address: 110 E. BEARSS AVE., TAMPA, FL, 33613, US
Mail Address: 110 E. BEARSS AVE., TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE LAW OFFICES OF NICK SPRADLIN, PLLC Agent -
WILLIAMS KEVIN W Managing Member 4311 OKLAHOMA AVE., TAMPA, FL, 33616

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-29 110 E. BEARSS AVE., TAMPA, FL 33613 -
LC AMENDMENT 2008-04-15 - -
REGISTERED AGENT NAME CHANGED 2008-04-15 THE LAW OFFICES OF NICK SPRADLIN, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2008-04-15 12000 N DALE MABRY HWY #110, TAMPA, FL 33618 -
LC ARTICLE OF CORRECTION 2007-10-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002246253 LAPSED 08-CC-28264 13TH JUDICIAL CIRCUIT HILLSBOR 2009-12-16 2014-12-21 $5,109.50 VISTAR CORPORATION DBA PFG FLORIDA, 12650 E ARAPAHOE RD, CENTENNIAL, CO 80112
J10000007440 LAPSED 08 24320 J HILLSBOROUGH COUNTY 2009-07-07 2015-01-11 $55,617.49 SUNTRUST BANK, 1030 WILMER AVENUE, RICHMOND VIRGINIA 23227
J08000416629 TERMINATED 1000000095836 018943 000407 2008-11-03 2028-11-19 $ 15,526.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000161876 TERMINATED 1000000095836 018943 000407 2008-11-03 2029-01-22 $ 15,816.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000397645 ACTIVE 1000000095836 018943 000407 2008-11-03 2029-01-28 $ 15,905.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08900019968 LAPSED 2008SC-005622-0000-LK CTY CRT POLK CTY FL CLMS DIV 2008-10-16 2013-10-29 $5219.40 U.S. FOODSERVICE, INC., 7004 E. HANNA AVE., TAMPA, FL 33610

Documents

Name Date
Reg. Agent Resignation 2013-02-21
ANNUAL REPORT 2008-04-29
LC Amendment 2008-04-15
LC Article of Correction 2007-10-25
Florida Limited Liability 2007-09-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State