Search icon

WILLIAMS SPECIALTY SERVICES, LLC

Company Details

Entity Name: WILLIAMS SPECIALTY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 02 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: M04000000007
FEI/EIN Number 830379578
Address: 200 Ashford Center North, Suite 425, Atlanta, GA, 30338, US
Mail Address: 200 Ashford Center North, Suite 425, Atlanta, GA, 30338, US
Place of Formation: GEORGIA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Manager

Name Role Address
PAGLIARA TRACY D Manager 200 Ashford Center North, Atlanta, GA, 30338
Wheelock Charles E Manager 200 Ashford Center North, Atlanta, GA, 30338

President

Name Role Address
Mudd Damien President 200 Ashford Center North, Atlanta, GA, 30338

Vice President

Name Role Address
Scaccia Thomas Vice President 200 Ashford Center North, Atlanta, GA, 30338
Jenkins Dawn D Vice President 200 Ashford Center North, Atlanta, GA, 30338

Chief Financial Officer

Name Role Address
Vassall Damien A Chief Financial Officer 200 Ashford Center North, Atlanta, GA, 30338

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 200 Ashford Center North, Suite 425, Atlanta, GA 30338 No data
CHANGE OF MAILING ADDRESS 2022-04-27 200 Ashford Center North, Suite 425, Atlanta, GA 30338 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2013-04-09 CORPORATE CREATIONS NETWORK, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000814391 LAPSED 1000000548320 VOLUSIA 2013-10-25 2024-08-01 $ 2,288.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-05-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State