Search icon

WOODLAND WATERS DEVELOPMENT COMPANY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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