Search icon

135 WOODCREST LANE, LLC - Florida Company Profile

Company Details

Entity Name: 135 WOODCREST LANE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

135 WOODCREST LANE, 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: 17 Nov 2004 (20 years ago)
Date of dissolution: 20 Aug 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 Aug 2015 (10 years ago)
Document Number: L04000083516
FEI/EIN Number 010831622

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

Address: 260 CRANDON BLVD #25, #25, KEY BISCAYNE, FL, 33149
Mail Address: 260 CRANDON BLVD #25, #25, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA FUENTE GUADALUPE Managing Member 260 CRANDON BLVD #25, KEY BISCAYNE, FL, 33149
DE LINARES HOSANNA Managing Member 260 CRANDON BLVD #25, KEY BISCAYNE, FL, 33149
LANZA MELISSA PESQ Agent 104 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-08-20 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-25 104 CRANDON BLVD, SUITE 420, KEY BISCAYNE, FL 33149 -
REINSTATEMENT 2014-03-25 - -
REGISTERED AGENT NAME CHANGED 2014-03-25 LANZA, MELISSA P, ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 260 CRANDON BLVD #25, #25, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2011-04-20 260 CRANDON BLVD #25, #25, KEY BISCAYNE, FL 33149 -
CANCEL ADM DISS/REV 2009-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
LC Voluntary Dissolution 2015-08-20
REINSTATEMENT 2014-03-25
ANNUAL REPORT 2012-06-19
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-29
REINSTATEMENT 2009-10-27
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State