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