Search icon

WOODRIDGE PROPERTIES, LLC

Company Details

Entity Name: WOODRIDGE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Sep 2005 (19 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 31 Jul 2020 (5 years ago)
Document Number: L05000091550
FEI/EIN Number 273503442
Address: 5230 Clayton Court, Fort Myers, FL, 33907, US
Mail Address: 5230 Clayton Court, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
thomas s Agent 5230 Clayton Court, Fort Myers, FL, 33907

Managing Member

Name Role Address
Stephen W Haywood Revocable Trust dated Oc Managing Member 5230 Clayton Court, Fort Myers, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-29 5230 Clayton Court, Suite 2, Fort Myers, FL 33907 No data
REGISTERED AGENT NAME CHANGED 2024-03-29 thomas, s michael No data
LC STMNT OF AUTHORITY 2020-07-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 5230 Clayton Court, Suite 2, Fort Myers, FL 33907 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 5230 Clayton Court, Suite 2, Fort Myers, FL 33907 No data
LC AMENDMENT 2010-11-29 No data No data

Court Cases

Title Case Number Docket Date Status
RICHARD MINNICK VS WOODRIDGE PROPERTIES, LLC, ET AL 2D2019-4187 2019-10-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-003747

Parties

Name RICHARD MINNICK
Role Appellant
Status Active
Name ESTATE OF DAVID LAGESHULTE, JAMES H. BRUMBIE AND NICK CROSS
Role Appellee
Status Active
Name WOODRIDGE PROPERTIES, LLC
Role Appellee
Status Active
Representations AARON A. HAAK, ESQ.
Name RICHARD J. SIMEONE, ESQ.
Role Appellee
Status Active
Name HON. LEIGH FRIZZELL - HAYES
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-31
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-12-11
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's October 30, 2019, fee order.
Docket Date 2019-12-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KHOUZAM CJ., AND KELLY AND SALARIO
Docket Date 2019-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-10-29
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2019-10-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of RICHARD MINNICK

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
CORLCAUTH 2020-07-31
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State