Search icon

ELIZABETH WILLERS, LLC - Florida Company Profile

Company Details

Entity Name: ELIZABETH WILLERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELIZABETH WILLERS, 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: 06 Nov 2013 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Jul 2022 (3 years ago)
Document Number: L13000156055
FEI/EIN Number 46-4435541

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

Address: 815 S Missouri Avenue, LAKELAND, FL, 33803, US
Mail Address: 815 S Missouri Avenue, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLERS ELIZABETH Manager 2476 Laurel Glen Drive, LAKELAND, FL, 33803
MATTHEW A. HATFIELD, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000114216 ELIZABETH WILLERS, REALTOR WITH SERHANT ACTIVE 2024-09-12 2029-12-31 - 815 S MISSOURI AVENUE, LAKELAND, FL, 33815

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-14 815 S Missouri Avenue, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2022-10-14 815 S Missouri Avenue, LAKELAND, FL 33803 -
LC NAME CHANGE 2022-07-25 ELIZABETH WILLERS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 3309 W Marlin Avenue, Tampa, FL 33611 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-10
LC Name Change 2022-07-25
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State