Search icon

THE WOODS OF MOCCASIN WALLOW, LLC - Florida Company Profile

Company Details

Entity Name: THE WOODS OF MOCCASIN WALLOW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE WOODS OF MOCCASIN WALLOW, 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: 19 Nov 2003 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L03000045665
FEI/EIN Number 743109472

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

Address: 10 E. PALISADE AVE., ENGLEWOOD, NJ, 07631, US
Mail Address: 10 E. PALISADE AVE., ENGLEWOOD, NJ, 07631, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHMALO NATHAN Manager 10 E. PALISADE AVE., ENGLEWOOD, NJ, 07631
FISH FREDERICK Manager 10 E. PALISADE AVE., ENGLEWOOD, NJ, 07631
ZIRKELBACH ALLAN Manager 10 E. PALISADE AVE., ENGLEWOOD, NJ, 07631
HEINLE RICHARD AESQ Agent POHL & SHORT, P.A., WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-15 10 E. PALISADE AVE., ENGLEWOOD, NJ 07631 -
CHANGE OF MAILING ADDRESS 2010-04-15 10 E. PALISADE AVE., ENGLEWOOD, NJ 07631 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-11 POHL & SHORT, P.A., 280 W. CANTON AVE., STE. 410, WINTER PARK, FL 32789 -

Documents

Name Date
Reinstatement 2014-03-19
ANNUAL REPORT 2012-08-27
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-06-11

Date of last update: 02 May 2025

Sources: Florida Department of State