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