Entity Name: | WOODS LOGISTICS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WOODS LOGISTICS 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: | 15 Jun 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L10000063748 |
FEI/EIN Number |
272862956
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10613 Sandridge Court, Orlando, FL, 32817, US |
Mail Address: | 10613 Sandridge Court, Orlando, FL, 32817, US |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Woods Shawn | President | 10613 Sandridge Court, Orlando, FL, 32817 |
Woods Shawn | Director | 10613 Sandridge Court, Orlando, FL, 32817 |
Woods Shawn | Secretary | 10613 Sandridge Court, Orlando, FL, 32817 |
Woods Shawn | Treasurer | 10613 Sandridge Court, Orlando, FL, 32817 |
WOODS SHAWN | Agent | 10613 Sandridge Court, Orlando, FL, 32817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-27 | WOODS, SHAWN | - |
REINSTATEMENT | 2022-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-06 | 10613 Sandridge Court, Orlando, FL 32817 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-06 | 10613 Sandridge Court, Orlando, FL 32817 | - |
CHANGE OF MAILING ADDRESS | 2020-05-06 | 10613 Sandridge Court, Orlando, FL 32817 | - |
REINSTATEMENT | 2013-05-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-10-27 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-04-05 |
ANNUAL REPORT | 2014-02-25 |
REINSTATEMENT | 2013-05-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State