Search icon

WILLIAMS FINANCIAL ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: WILLIAMS FINANCIAL ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAMS FINANCIAL ENTERPRISES 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: 31 Oct 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2021 (3 years ago)
Document Number: L11000123861
FEI/EIN Number 453738692

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

Address: 21513 Highway 30, Twin Falls, ID, 83301, US
Mail Address: 21513 Highway 30, Twin Falls, ID, 83301, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Parley Managing Member 21513 Highway 30, Twin Falls, ID, 83301
Williams Stephanie Managing Member 21513 Highway 30, Twin Falls, ID, 83301
Jones Derrel Member 5385 SA Jones RD, Milton, FL, 32583
WILLIAMS PARLEY Agent 5385 SA Jones RD, Milton, FL, 32583

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-18 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-18 5385 SA Jones RD, Milton, FL 32583 -
CHANGE OF MAILING ADDRESS 2021-11-18 21513 Highway 30, Twin Falls, ID 83301 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-18 21513 Highway 30, Twin Falls, ID 83301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-05-02 - -
REGISTERED AGENT NAME CHANGED 2016-05-02 WILLIAMS, PARLEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-02
REINSTATEMENT 2021-11-18
REINSTATEMENT 2019-11-24
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-05-02
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-04-26
LC Amendment 2012-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State