Entity Name: | WOODLAND WATERS DEVELOPMENT COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WOODLAND WATERS DEVELOPMENT COMPANY, 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. |
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: | 07 May 2004 (21 years ago) |
Date of dissolution: | 23 Jun 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Jun 2022 (3 years ago) |
Document Number: | L04000035036 |
FEI/EIN Number |
030543094
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4409 Grand Blvd., NEW PORT RICHEY, FL, 34652, US |
Mail Address: | PO BOX 68, BROOKSVILLE,, FL, 34605 |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRONSON THOMAS E | Manager | 24060 DEER RUN RD, BROOKSVILLE, FL, 34601 |
SWARTSEL MARK E | Manager | 4409 Grand Blvd., NEW PORT RICHEY, FL, 34652 |
BRONSON THOMAS E | Agent | 24060 DEER RUN RD, BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-06-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-11 | 4409 Grand Blvd., NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-06 | 24060 DEER RUN RD, BROOKSVILLE, FL 34601 | - |
CHANGE OF MAILING ADDRESS | 2010-02-26 | 4409 Grand Blvd., NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT NAME CHANGED | 2004-05-27 | BRONSON, THOMAS E | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-06-23 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State