Search icon

WOODMONT HOLDINGS COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: WOODMONT HOLDINGS COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WOODMONT HOLDINGS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Dec 2004 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 31 Jan 2007 (18 years ago)
Document Number: L04000089413
FEI/EIN Number 202025830

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

Address: 1880 NORTH CONGRESS AVENUE, BOYNTON BEACH, FL, 33436, US
Mail Address: 4299 FOX TRACE, BOYNTON BEACH, FL, 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEAMAN PETER Manager 1880 NORTH CONGRESS AVENUE, BOYNTON BEACH, FL, 33436
FEAMAN SALLY B Secretary 1030 US HIGHWAY ONE, NORTH PALM BEACH, FL, 33408
FEAMAN PETER Agent 1880 NORTH CONGRESS AVENUE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 1880 NORTH CONGRESS AVENUE, SUITE 302, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 1880 NORTH CONGRESS AVENUE, SUITE 302, BOYNTON BEACH, FL 33436 -
LC NAME CHANGE 2007-01-31 WOODMONT HOLDINGS COMPANY, LLC -
CHANGE OF MAILING ADDRESS 2005-11-15 1880 NORTH CONGRESS AVENUE, SUITE 302, BOYNTON BEACH, FL 33436 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State