Search icon

AUSTIN WOODS DEVELOPERS LLC - Florida Company Profile

Company Details

Entity Name: AUSTIN WOODS DEVELOPERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUSTIN WOODS DEVELOPERS 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: 28 Jun 2005 (20 years ago)
Date of dissolution: 03 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2020 (5 years ago)
Document Number: L05000064367
FEI/EIN Number 651254589

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

Address: 3 West Main Street, IRVINGTON, NY, 10533, US
Mail Address: C/O SERGEI SOUKHOPALOV, 1965 BROADWAY, APT. 26E, NEW YORK, NY, 10023
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. Agent -
SOUKHOPALOV SERGEI N Managing Member 3 West Main Street, IRVINGTON, NY, 10533
DALMAU LISETTE Treasurer 3 WEST MAIN STREET STE 101/5, IRVINGTON, NY, 10533

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 3 West Main Street, Suite 101 / 6, IRVINGTON, NY 10533 -
LC AMENDMENT 2015-07-15 - -
REGISTERED AGENT NAME CHANGED 2012-03-29 BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2011-11-30 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2009-02-16 3 West Main Street, Suite 101 / 6, IRVINGTON, NY 10533 -
LC AMENDMENT 2008-04-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-03
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-03
LC Amendment 2015-07-15
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-06-12
ANNUAL REPORT 2012-03-29

Date of last update: 02 May 2025

Sources: Florida Department of State