Search icon

WOODRIDGE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: WOODRIDGE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WOODRIDGE PARTNERS, 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: 16 Jul 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L03000025998
FEI/EIN Number 900176136

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

Address: 9995 GATE PARKWAY NORTH, SUITE 330, JACKSONVILLE, FL, 32246
Mail Address: 9995 GATE PARKWAY NORTH, SUITE 330, JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUDSON ASHTON Manager 9995 GATE PARKWAY NORTH, SUITE 330, JAX, FL, 32246
CAHOON ARTHUR L Manager 9995 GATE PARKWAY NORTH, SUITE 330, JAX, FL, 32246
Hudson Ashton Agent 9995 GATE PARKWAY NORTH, SUITE 330, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-04-05 Hudson, Ashton -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 9995 GATE PARKWAY NORTH, SUITE 330, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2012-04-24 9995 GATE PARKWAY NORTH, SUITE 330, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 9995 GATE PARKWAY NORTH, SUITE 330, JACKSONVILLE, FL 32246 -

Documents

Name Date
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State