Entity Name: | WILLIAM MORRIS AGENCY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 05 Jan 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | M05000000075 |
FEI/EIN Number |
131062500
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 119 WASHINGTON AVENUE, SUITE 400, MIAMI BEACH, FL, 33139 |
Mail Address: | 151 EL CAMINO DR, ATTN: MICHAEL DATES, BEVERLY HILLS, CA, 90212 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GY CORPORATE SERVICES, INC. | Agent | - |
WEINTRAUB IRV | Manager | 151 EL CAMINO DR, BEVERLY HILLS, CA, 90212 |
WIRTSCHAFTER DAVIA | Manager | 151 EL CAMINO DR, BEVERLY HILLS, CA, 90212 |
WIATT JAMES | Manager | 151 EL CAMINO DR, BEVERLY HILLS, CA, 90212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-02-23 | 600 Brickell Avenue, Suite 3500, MIAMI, FL 33131 | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-08-10 | GY CORPORATE SERVICES, INC. | - |
CHANGE OF MAILING ADDRESS | 2007-03-15 | 119 WASHINGTON AVENUE, SUITE 400, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 2006-10-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001440503 | TERMINATED | 1000000477628 | MIAMI-DADE | 2013-09-09 | 2033-10-03 | $ 1,341.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-02-01 |
ANNUAL REPORT | 2009-08-10 |
ANNUAL REPORT | 2008-05-08 |
ANNUAL REPORT | 2007-03-15 |
REINSTATEMENT | 2006-10-11 |
Foreign Limited | 2005-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State