Entity Name: | WILLOW BEND, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WILLOW BEND, L.L.C. 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. |
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: | 03 Nov 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Mar 2014 (11 years ago) |
Document Number: | L05000107868 |
FEI/EIN Number |
205708386
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11132 County Road 475, OXFORD, FL, 34484, US |
Mail Address: | 11132 County Road 475, OXFORD, FL, 34484, US |
ZIP code: | 34484 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARTIER JAN R | Managing Member | 2 Overlook Terrace, Short Hills, NJ, 07078 |
Reed Gayle S | Agent | 11132 County Road 475, OXFORD, FL, 34484 |
Reed Gayle S | Managing Member | 11132 County Road 475, OXFORD, FL, 34484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-14 | 11132 County Road 475, OXFORD, FL 34484 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-14 | 11132 County Road 475, OXFORD, FL 34484 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-14 | Reed, Gayle Sasnett | - |
CHANGE OF MAILING ADDRESS | 2018-04-14 | 11132 County Road 475, OXFORD, FL 34484 | - |
REINSTATEMENT | 2014-03-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2009-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2006-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-07 |
ANNUAL REPORT | 2023-06-10 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State