Search icon

WILL EDMONSON LLC - Florida Company Profile

Company Details

Entity Name: WILL EDMONSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILL EDMONSON 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Mar 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000030614
FEI/EIN Number 45-4713875

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

Address: 8788 Hawkeye Ct, PENSACOLA, FL, 32506, US
Mail Address: 8788 Hawkeye Ct, PENSACOLA, FL, 32506, US
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDMONSON WILLIAM AJr. Manager 8788 Hawkeye Ct, PENSACOLA, FL, 32506
EDMONSON WILLIAM AJr. Agent 8788 Hawkeye Ct, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 8788 Hawkeye Ct, PENSACOLA, FL 32506 -
CHANGE OF MAILING ADDRESS 2020-06-30 8788 Hawkeye Ct, PENSACOLA, FL 32506 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 8788 Hawkeye Ct, PENSACOLA, FL 32506 -
REGISTERED AGENT NAME CHANGED 2013-04-29 EDMONSON, WILLIAM A, Jr. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000123927 ACTIVE 18-283-1A LEON COUNTY 2023-01-20 2028-03-28 $9,897.86 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State