Search icon

WILLOWOOD HOME DESIGN, LLC

Company Details

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

Agent

Name Role Address
VISSER DOREEN J Agent 850 Neapolitan Way, NAPLES, FL, 34103

Managing Member

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

Fictitious Names

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

Events

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

Debts

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

Documents

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