Content-type 1088: text/html COMMITTEE DETAILS FOR COMMITTEE ID C00520064
Federal Election Commission, United States of America (logo). Link to FEC Home Page
Federal Election Commission
HOME / CAMPAIGN FINANCE DATA / COMMITTEE DETAILS

Reports Image Index for Committee ID: C00520064



FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH

WILLIAM LLOP CPA FOR CONGRESS


6065 ROSWELL RD
STE 400
ATLANTA, GA 30328

Treasurer Name:WILLIAM LLOP
Committee Designation:  P (PRINCIPAL CAMPAIGN COMMITTEE OF A CANDIDATE)
Committee Type:  H (HOUSE)
Candidate State:GA (Georgia)

CANDIDATE:
LLOP, WILLIAM         ID: H2GA11198
Candidate listings may appear here as a result of draft committees or independent expenditure committees registering with the FEC. If no official documents of an authorized committee appear below, the individual identified here has taken no action to become a candidate.

Click here if you have a problem viewing the images.
NOTE: Images are best viewed using the latest version of Adobe Reader.
Adobe Reader Download
Year 2021
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION TERM  08/19/2021      4  202108200300386205 PDF 
TERMINATION APPROVAL
 08/31/2021      1  202108310300125603 PDF 
NOTICE OF FAILURE TO FILE
 04/30/2021  01/01/2021  03/31/2021  2  202104300300116600 PDF 
NOTICE OF FAILURE TO FILE
 08/02/2021  04/01/2021  06/30/2021  2  202108020300121689 PDF 
Year 2020
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
NOTICE OF FAILURE TO FILE
 04/30/2020  01/01/2020  03/31/2020  2  202004300300066240 PDF 
NOTICE OF FAILURE TO FILE
 07/30/2020  04/01/2020  06/30/2020  2  202007310300079210 PDF 
NOTICE OF FAILURE TO FILE
 11/03/2020  07/01/2020  09/30/2020  2  202011030300090991 PDF 
NOTICE OF FAILURE TO FILE
 02/16/2021  10/01/2020  12/31/2020  2  202102160300106001 PDF 
Year 2019
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
NOTICE OF FAILURE TO FILE
 04/30/2019  01/01/2019  03/31/2019  2  201905010300038760 PDF 
NOTICE OF FAILURE TO FILE
 07/31/2019  04/01/2019  06/30/2019  2  201907310300043538 PDF 
NOTICE OF FAILURE TO FILE
 10/30/2019  07/01/2019  09/30/2019  2  201910300300049354 PDF 
NOTICE OF FAILURE TO FILE
 02/19/2020  10/01/2019  12/31/2019  2  202002190300055986 PDF 
Year 2018
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
NOTICE OF FAILURE TO FILE
 04/30/2018  01/01/2018  03/31/2018  2  201804300300007860 PDF 
NOTICE OF FAILURE TO FILE
 07/31/2018  04/01/2018  06/30/2018  2  201807310300014904 PDF 
NOTICE OF FAILURE TO FILE
 10/31/2018  07/01/2018  09/30/2018  2  201810310300023105 PDF 
NOTICE OF FAILURE TO FILE
 02/19/2019  10/01/2018  12/31/2018  2  201902190300031803 PDF 
Year 2017
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
NOTICE OF FAILURE TO FILE
 04/07/2017  01/01/2017  03/29/2017  2  201704070300083916 PDF 
PRE-SPECIAL
 04/13/2017  01/01/2017  03/29/2017  15  201704139052094549 PDF 
NOTICE OF FAILURE TO FILE
 08/03/2017  03/30/2017  06/30/2017  3  201708090300171125 PDF 
NOTICE OF FAILURE TO FILE
 11/02/2017  07/01/2017  09/30/2017  2  201711020300094190 PDF 
NOTICE OF FAILURE TO FILE
 02/16/2018  10/01/2017  12/31/2017  2  201802160300098301 PDF 
Year 2016
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/21/2016  01/01/2016  03/31/2016  10  201604219014967535 PDF 
NOTICE OF FAILURE TO FILE
 05/13/2016  04/01/2016  05/04/2016  2  201605130300046993 PDF 
PRE-PRIMARY
 05/17/2016  04/01/2016  05/04/2016  12  201605179015517228 PDF 
JULY QUARTERLY
 07/22/2016  05/05/2016  06/30/2016  14  201607229021934136 PDF 
OCTOBER QUARTERLY
 10/25/2016  07/01/2016  09/30/2016  12  201610259034548252 PDF 
POST-GENERAL
 12/09/2016  10/20/2016  11/28/2016  13  201612099040595212 PDF 
YEAR-END
 01/16/2017  11/29/2016  12/31/2016  13  201701169041392721 PDF 
Year 2015
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/17/2015  01/01/2015  03/31/2015  8  15970366168 PDF 
JULY QUARTERLY
 07/14/2015  04/01/2015  06/30/2015  8  201507149000110158 PDF 
OCTOBER QUARTERLY
 10/14/2015  07/01/2015  09/30/2015  8  201510149002861584 PDF 
YEAR-END
 01/29/2016  10/01/2015  12/31/2015  10  201601299004895867 PDF 
Year 2014
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/04/2014  01/01/2014  03/31/2014  7  14960604941 PDF 
NOTICE OF FAILURE TO FILE
 08/04/2014  04/01/2014  06/30/2014  2  14330056268 PDF 
JULY QUARTERLY
 10/24/2014  04/01/2014  06/30/2014  7  14952547224 PDF 
OCTOBER QUARTERLY
 10/24/2014  07/01/2014  09/30/2014  7  14952547253 PDF 
YEAR-END
 02/07/2015  10/01/2014  12/31/2014  7  15950601580 PDF 
Year 2013
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/10/2013  01/01/2013  03/31/2013  7  13961278216 PDF 
JULY QUARTERLY
 06/28/2013  04/01/2013  06/30/2013  7  13940950629 PDF 
OCTOBER QUARTERLY
 10/16/2013  07/01/2013  09/30/2013  7  13964792660 PDF 
YEAR-END
 01/06/2014  10/01/2013  12/31/2013  7  14960003662 PDF 
Year 2012
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION
 04/30/2012      5  12030794750 PDF 
48 HOUR NOTICE
 07/16/2012      1  12952500694 PDF 
JULY QUARTERLY
 07/12/2012  04/01/2012  06/30/2012  12  12971402212 PDF 
PRE-PRIMARY
 07/16/2012  07/01/2012  07/11/2012  6  12971469126 PDF 
OCTOBER QUARTERLY
 10/14/2012  07/12/2012  09/30/2012  11  12972538805 PDF 
YEAR-END
 01/05/2013  10/01/2012  12/31/2012  9  13960024099 PDF 

FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH