Search icon

WILLIAM DURNESS LLC - Florida Company Profile

Company Details

Entity Name: WILLIAM DURNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAM DURNESS 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: 15 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 May 2019 (6 years ago)
Document Number: L11000140859
FEI/EIN Number 46-0772112

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

Address: 2090 S. NOVA RD, B220, SOUTH DAYTONA, FL, 32119, US
Mail Address: 16297 RIMROCK RD., APPLE VALLEY, CA, 92307, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCERO JOHN Authorized Member 16297 RIMROCK RD., APPLE VALLEY, CA, 92307
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000002472 WILLDURNESS AVIATION EXPIRED 2017-01-07 2022-12-31 - 2090 S. NOVA RD., SUITE 220, SOUTH DAYTONA, FL, 32119
G13000110982 WILLDURNESS EXPIRED 2013-11-12 2018-12-31 - 3313 LINGER CT., PENSACOLA, FL, 32526
G13000110985 WILLDURNESS SYSTEMS EXPIRED 2013-11-12 2018-12-31 - 3313 LINGER CT., PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2020-01-18 2090 S. NOVA RD, B220, SOUTH DAYTONA, FL 32119 -
REGISTERED AGENT NAME CHANGED 2020-01-18 United States Corporation Agents, Inc. -
REINSTATEMENT 2019-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 2090 S. NOVA RD, B220, SOUTH DAYTONA, FL 32119 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-01-18
REINSTATEMENT 2019-05-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State