Search icon

WOODS CIRCLE UNIT 5, LLC - Florida Company Profile

Company Details

Entity Name: WOODS CIRCLE UNIT 5, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WOODS CIRCLE UNIT 5, 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: 25 Jul 2008 (17 years ago)
Date of dissolution: 24 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2022 (3 years ago)
Document Number: L08000072003
FEI/EIN Number 264765988

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

Address: 10632 Woods Circle, Bonita Springs, FL, 34135, US
Mail Address: PO Box 1140, Weaverville, NC, 28787, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alexander Scott D Manager 41 High Country Road, Weaverville, NC, 28787
ALEXANDER RITA T Manager 41 High Country Road, Weaverville, NC, 28787
ALEXANDER SCOTT D Agent 41 High Country Road, Weaverville, FL, 28787

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 10632 Woods Circle, # 5, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2020-02-03 10632 Woods Circle, # 5, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 41 High Country Road, Weaverville, FL 28787 -
REGISTERED AGENT NAME CHANGED 2010-01-05 ALEXANDER, SCOTT D -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-24
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State