Search icon

3971 WOODVILLE HIGHWAY, LLC - Florida Company Profile

Company Details

Entity Name: 3971 WOODVILLE HIGHWAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3971 WOODVILLE HIGHWAY, 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: 13 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jun 2016 (9 years ago)
Document Number: L08000026261
FEI/EIN Number 26-2169433

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

Address: 3971 Woodville Hwy, TALLAHASSEE, FL, 32305, US
Mail Address: 3971 Woodville Hwy, TALLAHASSEE, FL, 32305, US
ZIP code: 32305
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Watson David H Agent 228 Summerwind Circle, Crawfordville, FL, 32327
IRON IMAGES, INC. Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-03 Watson, David H -
REGISTERED AGENT ADDRESS CHANGED 2017-01-03 228 Summerwind Circle, Crawfordville, FL 32327 -
REINSTATEMENT 2016-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-28 3971 Woodville Hwy, TALLAHASSEE, FL 32305 -
CHANGE OF MAILING ADDRESS 2016-06-28 3971 Woodville Hwy, TALLAHASSEE, FL 32305 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2013-09-25 - -
REINSTATEMENT 2012-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-03
REINSTATEMENT 2016-06-28
ANNUAL REPORT 2014-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State