Search icon

NECESSITY FINANCIAL, LLC - Florida Company Profile

Company Details

Entity Name: NECESSITY FINANCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NECESSITY FINANCIAL, 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: 14 Sep 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000156192
FEI/EIN Number 47-5393540

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

Address: 603 E FORT KING STREET, Suite 1103, OCALA, FL, 34471, US
Mail Address: 603 E FORT KING STREET, Suite 1103, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Craig A Manager 15305 SW 65TH TERRACE RD, OCALA, FL, 34473
NORWOOD-WILLIAMS CARLETTE E Assi 15305 SW 65TH TERRACE RD, OCALA, FL, 34473
Williams Craig A Agent 603 E FORT KING STREET, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-14 603 E FORT KING STREET, Suite 1103, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2022-09-14 603 E FORT KING STREET, Suite 1103, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-14 603 E FORT KING STREET, Suite 1103, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2018-01-14 Williams, Craig Anthony -
REINSTATEMENT 2018-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-09-14
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-01-14
ANNUAL REPORT 2016-04-27
Florida Limited Liability 2015-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State