Search icon

WILLIAMS SERVICES FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: WILLIAMS SERVICES FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAMS SERVICES FLORIDA 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: 12 Mar 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jul 2024 (9 months ago)
Document Number: L18000063819
FEI/EIN Number 82-4731634

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

Address: 450 S GERONIMO ST, MIRAMAR BEACH, FL, 32550, US
Mail Address: PO BOX 9321, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON ERIN E Manager 450 S GERONIMO ST, MIRAMAR BEACH, FL, 32550
GOINS CHARLES R Manager 347 CONCERT CT, FREEPORT, FL, 32439
Blue Point Financial Agent 151 Regions Way, Destin, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000043292 WILLIAMS PLUMBING ACTIVE 2020-04-20 2025-12-31 - PO BOX 9321, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-11 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 151 Regions Way, 3D, Destin, FL 32541 -
REGISTERED AGENT NAME CHANGED 2020-05-07 Blue Point Financial -
LC AMENDMENT 2020-04-16 - -
LC AMENDMENT 2019-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-01 450 S GERONIMO ST, #603, MIRAMAR BEACH, FL 32550 -
LC AMENDMENT 2019-04-01 - -

Documents

Name Date
LC Amendment 2024-07-11
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-05-07
LC Amendment 2020-04-16
LC Amendment 2019-11-01
ANNUAL REPORT 2019-04-26
LC Amendment 2019-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State