Search icon

WOODFORD SERVICES LLC - Florida Company Profile

Company Details

Entity Name: WOODFORD SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WOODFORD SERVICES 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: 16 Oct 2009 (15 years ago)
Date of dissolution: 17 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2021 (3 years ago)
Document Number: L09000099925
FEI/EIN Number 80-0496258

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

Mail Address: PO Box 7470, Clearwater, FL, 33758, US
Address: 2800 Cove Cay Drive, Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELLA-PENNA JOSEPH Manager PO BOX 7470, Clearwater, FL, 33758
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000093830 SOME RNR EXPIRED 2011-09-22 2016-12-31 - 2643 GULF TO BAY BLVD, SUITE 1560-179, CLEARWATER, FL, 33759
G09000185073 LIBERTY TAX SERVICE EXPIRED 2009-12-15 2014-12-31 - 2643 GULF TO BAY BLVD, SUITE 1560-179, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
VOLUNTARY DISSOLUTION 2021-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 2800 Cove Cay Drive, Clearwater, FL 33760 -
CHANGE OF MAILING ADDRESS 2019-03-21 2800 Cove Cay Drive, Clearwater, FL 33760 -
REINSTATEMENT 2014-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-05-17 INCORP SERVICES, INC. -
REINSTATEMENT 2011-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-17
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-01
REINSTATEMENT 2014-04-15
ANNUAL REPORT 2012-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State