Search icon

WILLIAMS REAL ESTATE HOLDINGS LLC - Florida Company Profile

Company Details

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.
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: 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XKNFDOE4YAQG02 L08000050855 US-FL GENERAL ACTIVE -

Addresses

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

Key Officers & Management

Name Role Address
WILLIAMS CHARLES Managing Member 10228 MEADOW POINTE DR., JACKSONVILLE, FL, 32221
WILLIAMS WAYNER Agent 10228 MEADOW POINTE DR., JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

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