Entity Name: | WILLOWOOD HOME DESIGN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Jun 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L06000059242 |
FEI/EIN Number | 205425179 |
Address: | 850 Neapolitan Way, NAPLES, FL, 34103, US |
Mail Address: | 850 Neapolitan Way, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VISSER DOREEN J | Agent | 850 Neapolitan Way, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
VISSER DOREEN J | Managing Member | 850 Neapolitan Way, NAPLES, FL, 34103 |
VISSER RAYMOND R | Managing Member | 850 Neapolitan Way, NAPLES, FL, 34103 |
Kallie Peter J | Managing Member | 850 Neapolitan Way, NAPLES, FL, 34103 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000021476 | WILLOWOOD KITCHEN & BATH | EXPIRED | 2017-02-28 | 2022-12-31 | No data | 850 NEAPOLITAN WAY, NAPLES, FL, 34103 |
G11000057862 | WILLOWOOD KITCHEN & BATH | EXPIRED | 2011-06-11 | 2016-12-31 | No data | 5201 TAMIAMI TRAIL N, SUITE 1, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-02 | 850 Neapolitan Way, NAPLES, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-02 | 850 Neapolitan Way, NAPLES, FL 34103 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-02 | 850 Neapolitan Way, NAPLES, FL 34103 | No data |
REGISTERED AGENT NAME CHANGED | 2008-01-08 | VISSER, DOREEN J | No data |
LC AMENDMENT | 2006-10-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000104299 | LAPSED | 2017-CA-1834 | COLLIER COUNTY - 20TH JUDICIAL | 2018-03-02 | 2023-03-09 | $68,978.00 | JOHN AND EMILY PATERAKIS C/O GRANT FRIDKIN PEARSON, P.A, 5551 RIDGEWOOD DRIVE, SUITE 501, NAPLES, FL 34108 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-02 |
AMENDED ANNUAL REPORT | 2014-09-17 |
AMENDED ANNUAL REPORT | 2014-09-11 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-02-11 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-02-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State