Search icon

WILLIAMS ISLAND VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: WILLIAMS ISLAND VENTURES, 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: 22 Jun 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: M10000002806
FEI/EIN Number 264023533

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

Address: 1 Town Center Road, Boca Raton, FL, 33486, US
Mail Address: 1 Town Center Road, Boca Raton, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WILLIAMS ISLAND MEMBER, LLC Managing Member 1 Town Center Road, Boca Raton, FL, 33486
BOUTHILLER REGGIE Agent STEARNS WEAVER MILLER, TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000079769 AVENTURA ISLES EXPIRED 2012-08-13 2017-12-31 - 1951 N.W. 19TH STREET, SUITE 200, BOCA RATON, FL, 33467

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
LC STMNT OF RA/RO CHG 2016-11-21 - -
REGISTERED AGENT NAME CHANGED 2016-11-21 BOUTHILLER, REGGIE -
REGISTERED AGENT ADDRESS CHANGED 2016-11-21 STEARNS WEAVER MILLER, 106 E COLLEGE AVE., SUITE 700, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 1 Town Center Road, 600, Boca Raton, FL 33486 -
CHANGE OF MAILING ADDRESS 2016-04-19 1 Town Center Road, 600, Boca Raton, FL 33486 -

Court Cases

Title Case Number Docket Date Status
WILLIAMS ISLAND VENTURES, LLC, etc., et al., VS MARCUS L. SAIZ DE LA MORA, etc., 3D2019-0864 2019-05-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-6907

Parties

Name WILLIAMS ISLAND VENTURES, LLC
Role Appellant
Status Active
Representations JILL NEXON BERMAN, Thomas S. Ward, DANIEL TROPIN, ROBERT C. GILBERT
Name MARCUS SAIZ DE LA MORA
Role Appellee
Status Active
Representations ILEANA CRUZ, Oren Rosenthal, EZRA S. GREENBERG, JORGE MARTINEZ-ESTEVE
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-01-28
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation and Motion to Dismiss Original Proceeding is recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed.
Docket Date 2020-01-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-01-27
Type Motion
Subtype Stipulation
Description Stipulation ~ JOINT STIPULATION ANDMOTION TO DISMISSORIGINAL PROCEEDING
On Behalf Of WILLIAMS ISLAND VENTURES, LLC
Docket Date 2019-10-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Petitioners' request to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including ninety (90) days
Docket Date 2019-10-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONERS' STATUS REPORT AND REQUEST TO EXTENDRELINQUISHMENT OF JURISDICTION FOR ADDITIONAL 90 DAYS
On Behalf Of WILLIAMS ISLAND VENTURES, LLC
Docket Date 2019-09-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UPDATED DESIGNATION OF SERVICE EMAIL ADDRESS
On Behalf Of WILLIAMS ISLAND VENTURES, LLC
Docket Date 2019-07-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Petitioners' request to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including ninety (90)
Docket Date 2019-07-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONER S' STATUS REPORT AND REQUEST TO EXTEND RELINQUISHMENT OF JURISDICTION FOR ADDITIONAL 90 DAYS
On Behalf Of WILLIAMS ISLAND VENTURES, LLC
Docket Date 2019-05-17
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Upon consideration of petitioners' unopposed motion to relinquish jurisdiction and to stay briefing pending a ruling by the trial court on a motion for reconsideration, the motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period up to sixty (60) days from the date of this order for the purposes specified in the motion. Petitioners are to file a status report and copy of any order on the pending trial court's motion for reconsideration.
Docket Date 2019-05-14
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ PETITIONERS' UNOPPOSED MOTION TO RELINQUISHJURISDICTION AND TO STAY BRIEFING PENDING A RULING BYTHE TRIAL COURT ON A MOTION FOR RECONSIDERATION
On Behalf Of WILLIAMS ISLAND VENTURES, LLC
Docket Date 2019-05-09
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. A reply may be filed within ten (10) days thereafter.
Docket Date 2019-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-05-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-03
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASE: 15-2037
On Behalf Of WILLIAMS ISLAND VENTURES, LLC
Docket Date 2019-05-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WILLIAMS ISLAND VENTURES, LLC

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-05
CORLCRACHG 2016-11-21
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State