Entity Name: | WILLIAMS BOB&GAIL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WILLIAMS BOB&GAIL 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: | 19 Oct 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jan 2023 (2 years ago) |
Document Number: | L11000119492 |
FEI/EIN Number |
352435390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 Navy Cove Blvd, Gulf Breeze, FL, 32561, US |
Mail Address: | 500 Navy Cove Blvd, Gulf Breeze, FL, 32561, US |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS GAIL B | Manager | 500 Navy Cove Blvd, Gulf Breeze, FL, 32561 |
williams joel | mana | birmingham, Birmingham, AL, 35222 |
Williams Gail B | Agent | 500 Navy Cove Blvd, Gulf Breeze, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2025-03-31 | - | - |
REINSTATEMENT | 2023-01-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-25 | 500 Navy Cove Blvd, Gulf Breeze, FL 32561 | - |
CHANGE OF MAILING ADDRESS | 2023-01-25 | 500 Navy Cove Blvd, Gulf Breeze, FL 32561 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-25 | 500 Navy Cove Blvd, Gulf Breeze, FL 32561 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2018-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-15 | Williams, Gail B | - |
REINSTATEMENT | 2016-11-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
REINSTATEMENT | 2023-01-25 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-16 |
REINSTATEMENT | 2018-10-23 |
ANNUAL REPORT | 2017-03-22 |
REINSTATEMENT | 2016-11-15 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-06-14 |
ANNUAL REPORT | 2013-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State