Search icon

THE WOODLANDS PHASE II, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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