Search icon

WILLOWOOD HOME DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: WILLOWOOD HOME DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLOWOOD HOME DESIGN, 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: 09 Jun 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000059242
FEI/EIN Number 205425179

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

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

Key Officers & Management

Name Role Address
VISSER DOREEN J Agent 850 Neapolitan Way, NAPLES, FL, 34103
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 - 850 NEAPOLITAN WAY, NAPLES, FL, 34103
G11000057862 WILLOWOOD KITCHEN & BATH EXPIRED 2011-06-11 2016-12-31 - 5201 TAMIAMI TRAIL N, SUITE 1, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-02 850 Neapolitan Way, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2015-03-02 850 Neapolitan Way, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-02 850 Neapolitan Way, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2008-01-08 VISSER, DOREEN J -
LC AMENDMENT 2006-10-27 - -

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 Apr 2025

Sources: Florida Department of State