Search icon

KINGS WOODGATE PHASE II, L.L.C. - Florida Company Profile

Company Details

Entity Name: KINGS WOODGATE PHASE II, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KINGS WOODGATE PHASE II, L.L.C. 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: 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: 14 Mar 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L01000003928
FEI/EIN Number 522318511

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

Address: 134 E. CALL STREET, STARKE, FL, 32091
Mail Address: 134 E. CALL STREET, STARKE, FL, 32091
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVER DOLLAR INVESTMENTS, LLC Manager -
MOULTON BOSSHARDT, LLC Agent 5532-A NW 43RD STREET, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2007-05-09 - -
REGISTERED AGENT NAME CHANGED 2007-01-22 MOULTON BOSSHARDT, LLC -
REGISTERED AGENT ADDRESS CHANGED 2005-08-12 5532-A NW 43RD STREET, GAINESVILLE, FL 32653 -
CHANGE OF PRINCIPAL ADDRESS 2005-08-12 134 E. CALL STREET, STARKE, FL 32091 -
AMENDMENT 2005-08-12 - -
CHANGE OF MAILING ADDRESS 2005-08-12 134 E. CALL STREET, STARKE, FL 32091 -

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-01-24
LC Amendment 2007-05-09
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-05-01
Amendment 2005-08-12
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State