Search icon

WOODLAKE INDUSTRIES, LLC - Florida Company Profile

Company Details

Entity Name: WOODLAKE INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WOODLAKE INDUSTRIES, 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: 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: 17 Jul 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L02000018095
FEI/EIN Number 542090829

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

Address: 15109 KESTRELRISE DRIVE, LITHIA, FL, 33547
Mail Address: 15109 KESTRELRISE DRICE, LITHIA, FL, 33547
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER FRED A Managing Member 15109 KESTRELRISE DRIVE, LITHIA, FL, 33547
BERTRAM ROBERT B Managing Member 3927 CORINTHIAN STREET, LAFAYETTE, IN, 47909
AMANN DAVID M Managing Member 1258 SCOTTSLAND DRIVE, LAKELAND, FL, 33813
MYERS JEFFREY T Managing Member 4375 EAST LAKE DEXTER DRIVE, WINTER HAVEN, FL, 33884
WALKER FRED A Agent 15109 KESTRELRISE DRIVE, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 15109 KESTRELRISE DRIVE, LITHIA, FL 33547 -
CHANGE OF MAILING ADDRESS 2004-04-27 15109 KESTRELRISE DRIVE, LITHIA, FL 33547 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-27 15109 KESTRELRISE DRIVE, LITHIA, FL 33547 -
REGISTERED AGENT NAME CHANGED 2003-08-25 WALKER, FRED A -

Documents

Name Date
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-05-06
ANNUAL REPORT 2004-11-02
ANNUAL REPORT 2004-04-27
Reg. Agent Change 2003-08-25
ANNUAL REPORT 2003-04-29
Florida Limited Liabilites 2002-07-17

Date of last update: 02 May 2025

Sources: Florida Department of State