Search icon

WILLIT BROTHER'S LLC - Florida Company Profile

Company Details

Entity Name: WILLIT BROTHER'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIT BROTHER'S 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: 23 Jun 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L20000174692
FEI/EIN Number 85-1688942

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

Address: 2065 ADMIRAL CT, TALLAHASSEE, FL, 32308, UN
Mail Address: 2558 Vista Rise, Tallahassee, FL, 32304, UN
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS TYRONE LII Manager 2558 VISTA RISE, TALLAHASSEE, 32304
WILLIAMS CALVIN A Manager 8431 NW 12TH AVE., MIAMI, FL, 33150
WILLIAMS TYRONE LII Agent 2065 ADMIRAL CT, TALLAHASSEE, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000154960 WILLIT BROTHER'S LLC ACTIVE 2021-11-19 2026-12-31 - 2065 ADMIRAL CT, TALLAHASSEE, FL, 32308--383
G21000152031 WILLI HANDI CLEANNING SERVICE ACTIVE 2021-11-13 2026-12-31 - 2065 ADMIRAL CT, TALLAHASSEE, FL, 32308--383

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-02-09 2065 ADMIRAL CT, TALLAHASSEE, FL 32308 UN -
REGISTERED AGENT NAME CHANGED 2022-02-09 WILLIAMS, TYRONE L, II -

Documents

Name Date
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-26
Florida Limited Liability 2020-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State