Entity Name: | THE WOODLANDS PHASE II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE WOODLANDS PHASE II, 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. |
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: | 16 Jun 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L06000061332 |
FEI/EIN Number |
753217280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1107 North Donnelly Street, Mt Dora,, FL, 32757, US |
Mail Address: | PO Box 435, Mount Dora, FL, 32756-0435, US |
ZIP code: | 32757 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMATHERS WILLIAM H | Managing Member | PO Box 435, Mt Dora, FL, 327560435 |
SMATHERS RAMSEY | Manager | 2721 WEST FAIRBANKS AVENUE, SUITE 100, WINTER PARK, FL, 32789 |
SMATHERS WILLIAM H | Agent | 1107 North Donnelly Street, Mt Dora, FL, 32757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-27 | 1107 North Donnelly Street, Mt Dora,, FL 32757 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-27 | 1107 North Donnelly Street, Mt Dora, FL 32757 | - |
CHANGE OF MAILING ADDRESS | 2017-01-21 | 1107 North Donnelly Street, Mt Dora,, FL 32757 | - |
REINSTATEMENT | 2008-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
LC AMENDMENT | 2006-07-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-23 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State