Entity Name: | WILLIAMS REAL ESTATE HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WILLIAMS REAL ESTATE HOLDINGS 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: |
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: | 21 May 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Mar 2011 (14 years ago) |
Document Number: | L08000050855 |
FEI/EIN Number |
300484647
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10228 MEADOW POINTE DR., JACKSONVILLE, FL, 32221, US |
Mail Address: | 10228 MEADOW POINTE DR., JACKSONVILLE, FL, 32221, US |
ZIP code: | 32221 |
County: | Duval |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300XKNFDOE4YAQG02 | L08000050855 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O Wayner Williams, 10228 Meadow Pointe Drive, Jacksonville, US-FL, US, 32221 |
Headquarters | 5300 Eagleston Boulevard, Wesley Chapel, US-FL, US, 33544 |
Registration details
Registration Date | 2013-10-10 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2016-08-09 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L08000050855 |
Name | Role | Address |
---|---|---|
WILLIAMS CHARLES | Managing Member | 10228 MEADOW POINTE DR., JACKSONVILLE, FL, 32221 |
WILLIAMS WAYNER | Agent | 10228 MEADOW POINTE DR., JACKSONVILLE, FL, 32221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-03-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-05-15 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State