Entity Name: | L. MICHELLE WOODS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
L. MICHELLE WOODS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Aug 2006 (19 years ago) |
Document Number: | L06000083223 |
FEI/EIN Number |
743186538
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2222 Ocoee Apopka Rd., OCOEE, FL, 34761, US |
Mail Address: | P.O. BOX 1128, Ocoee, FL, 34761, US |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOODS LENETTA M | Manager | P.O. BOX 1128, Ocoee, FL, 34761 |
WOODS LENETTA M | Agent | 2222 Ocoee Apopka Rd., OCOEE, FL, 34761 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000098590 | GO! BUBBLES | EXPIRED | 2019-09-08 | 2024-12-31 | - | P. O. BOX 616866, ORLANDO, FL, 32861 |
G16000130990 | K.S.E. SPA COLLECTIONS | ACTIVE | 2016-12-06 | 2026-12-31 | - | P. O. BOX 1128, OCOEE, FL, 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 2222 Ocoee Apopka Rd., Suite 106 #228, OCOEE, FL 34761 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 2222 Ocoee Apopka Rd., Suite 106 #228, OCOEE, FL 34761 | - |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 2222 Ocoee Apopka Rd., Suite 106 #228, OCOEE, FL 34761 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State