Search icon

WOODARD RESTAURANT LLC - Florida Company Profile

Company Details

Entity Name: WOODARD RESTAURANT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WOODARD RESTAURANT 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: 19 Jan 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L10000006505
FEI/EIN Number 271694219

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

Address: 7718 A1A SOUTH, ST AUGUSTINE, FL, 32080
Mail Address: 7718 A1A SOUTH, ST AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODARD STEPHEN H Manager 7718 A1A SOUTH, ST AUGUSTINE, FL, 32080
WOODARD STEPHEN H Agent 7718 A1A SOUTH, ST AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000007495 STEPHEN'S FINE FOODS EXPIRED 2010-01-25 2015-12-31 - 6101 A1A SOUTH #110, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 7718 A1A SOUTH, ST AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2025-01-01 7718 A1A SOUTH, ST AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 7718 A1A SOUTH, ST AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2024-01-01 7718 A1A SOUTH, ST AUGUSTINE, FL 32080 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-09
REINSTATEMENT 2011-10-12
Florida Limited Liability 2010-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State