Entity Name: | WOODSIDE PROPERTIES OF SOUTH FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WOODSIDE PROPERTIES OF SOUTH FLORIDA 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: | 24 Aug 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000087064 |
FEI/EIN Number |
260776224
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2800 NE 49th Street, FORT LAUDERDALE, FL, 33308, US |
Mail Address: | 2800 NE 49th Street, FORT LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTILLO OSCAR A | Managing Member | 2800 NE 49th Street, FORT LAUDERDALE, FL, 33308 |
Andino Erick E | Manager | 2800 NE 49th Street, FORT LAUDERDALE, FL, 33308 |
CASTILLO OSCAR A | Agent | 2800 NE 49th Street, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-27 | 2800 NE 49th Street, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2018-03-27 | 2800 NE 49th Street, FORT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-27 | 2800 NE 49th Street, FORT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-13 | CASTILLO, OSCAR A | - |
REINSTATEMENT | 2017-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-27 |
REINSTATEMENT | 2017-03-13 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State