Search icon

WOODS RESTORATION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: WOODS RESTORATION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WOODS RESTORATION SERVICES, 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: 22 Sep 2004 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L04000069268
FEI/EIN Number 201659648

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

Address: 651 8TH COURT, VERO BEACH, FL, 32962, US
Mail Address: 398 STAMM ROAD, NEWINGTON, CT, 06111, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODS PHILIP Managing Member 398 STAMM ROAD, NEWINGTON, CT, 06111
WOODS MARTIN Managing Member 398 STAMM ROAD, NEWINGTON, CT, 06111
WOODS TIMOTHY Managing Member 398 STAMM ROAD, NEWINGTON, CT, 06111
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-01-24 NRAI SERVICES, INC -
LC REVOCATION OF DISSOLUTION 2006-11-03 - -
LC VOLUNTARY DISSOLUTION 2006-10-04 - -
AMENDMENT 2005-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-20 651 8TH COURT, VERO BEACH, FL 32962 -

Documents

Name Date
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-24
Reg. Agent Change 2006-11-21
LC Revocation of Dissolution 2006-11-03
LC Voluntary Dissolution 2006-10-04
ANNUAL REPORT 2006-07-11
Amendment 2005-11-21
ANNUAL REPORT 2005-07-20
Florida Limited Liability 2004-09-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State