Search icon

WELAKA WOODS, LLC - Florida Company Profile

Company Details

Entity Name: WELAKA WOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WELAKA WOODS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2003 (22 years ago)
Document Number: L00000003560
FEI/EIN Number 593686245

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

Address: 3714 McGirts BLVD, JACKSONVILLE, FL, 32210, US
Mail Address: 3714 McGirts BLVD, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Commander Charles E Manager 3714 McGirts BLVD, JACKSONVILLE, FL, 32210
Commander Christopher G Manager 4756 Ortega Forest Drive, Jacksonville, FL, 32210
Commander Christopher G Agent 3839 ORTEGA BLVD, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 3714 McGirts BLVD, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2024-03-12 Commander, Christopher G -
CHANGE OF MAILING ADDRESS 2024-03-12 3714 McGirts BLVD, JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-23 3839 ORTEGA BLVD, JACKSONVILLE, FL 32210 -
REINSTATEMENT 2003-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
REINSTATEMENT 2002-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-16

Date of last update: 01 May 2025

Sources: Florida Department of State