Search icon

WILLIAM & SONS OF ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: WILLIAM & SONS OF ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAM & SONS OF ORLANDO, 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: 26 May 2015 (10 years ago)
Date of dissolution: 25 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Nov 2024 (5 months ago)
Document Number: L15000091926
FEI/EIN Number 47-4215876

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

Mail Address: 495 BRICKELL AVE., SUITE 5507, MIAMI, FL, 33131, US
Address: 4012 Curry Ford Road, Orlando, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAKHIR 12.5% GEORGE Manager 495 BRICKELL AVE., SUITE 5507, MIAMI, FL, 33131
FAKHIR 12.5% ANDREW Member 495 BRICKELL AVE., SUITE 5507, MIAMI, FL, 33131
FAKHIR 12.5% ROBERT Member 495 BRICKELL AVE., SUITE 5507, MIAMI, FL, 33131
FAKHIR 12.5% MICHEL Member 495 BRICKELL AVE., SUITE 5507, MIAMI, FL, 33131
JOTAM USA (OFF-SHORE) SAL 25% Member 495 BRICKELL AVE., MIAMI, FL, 33131
MJM-FARGO-OFFSHORE (S.A.L.) 25% Member 495 BRICKELL AVE., SUITE 5507, MIAMI, FL, 33131
FAKHIR GEORGE Agent 495 BRICKELL AVE., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-20 4012 Curry Ford Road, Orlando, FL 32806 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-25
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State