Search icon

WILLIAMS CATERING FOR LESS, LLC - Florida Company Profile

Company Details

Entity Name: WILLIAMS CATERING FOR LESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAMS CATERING FOR LESS, 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: 05 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2021 (4 years ago)
Document Number: L17000123078
FEI/EIN Number 82-0914247

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

Address: 5939 SONORA DRIVE WEST, JACKSONVILLE, FL, 32244, US
Mail Address: 5939 SONORA DRIVE WEST, JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stokes Nathan Auth 5939 SONORA DRIVE WEST, JACKSONVILLE, FL, 32244
Stokes Laquita S President 5939 SONORA DRIVE WEST, JACKSONVILLE, FL, 32244
Cooper Brittney D Auth 5939 SONORA DRIVE WEST, JACKSONVILLE, FL, 32244
Stokes Laquita MGRM Agent 5939 SONORA DRIVE WEST, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-13 5939 SONORA DRIVE WEST, JACKSONVILLE, FL 32244 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-13 5939 SONORA DRIVE WEST, JACKSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 2023-09-13 5939 SONORA DRIVE WEST, JACKSONVILLE, FL 32244 -
REGISTERED AGENT NAME CHANGED 2023-09-13 Stokes, Laquita, MGRM -
REINSTATEMENT 2021-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-09-13
ANNUAL REPORT 2022-02-18
REINSTATEMENT 2021-03-04
REINSTATEMENT 2019-07-08
Florida Limited Liability 2017-06-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State