Search icon

COLLEGE SUITES AT WOODBURY, LLC - Florida Company Profile

Company Details

Entity Name: COLLEGE SUITES AT WOODBURY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLLEGE SUITES AT WOODBURY, 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: 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: 02 Nov 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jun 2008 (17 years ago)
Document Number: L06000106523
FEI/EIN Number 814282035

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

Mail Address: PO BOX 1508, WINTER PARK, FL, 32790, US
Address: 535 PARK AVENUE NORTH, STE 224, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS WARREN E Manager 535 PARK AVENUE NORTH, WINTER PARK, FL, 32789
GARBE UDO Manager PO BOX 1508, WINTER PARK, FL, 32790
GARBE ANGELIKA Manager PO BOX 1508, WINTER PARK, FL, 32790
GARBE TANIA Manager PO BOX 1508, WINTER PARK, FL, 32790
WILLIAMS WARREN E Agent 535 PARK AVENUE NORTH, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 535 PARK AVENUE NORTH, STE 224, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 535 PARK AVENUE NORTH, STE 224, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2009-04-30 535 PARK AVENUE NORTH, STE 224, WINTER PARK, FL 32789 -
LC AMENDMENT 2008-06-12 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-06-04
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State