Entity Name: | WOODDALE H, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WOODDALE H, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Jun 2011 (14 years ago) |
Document Number: | L11000066442 |
FEI/EIN Number |
452473958
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8805 TAMIAMI TRAIL NORTH, SUITE 212, NAPLES, FL, 34108, US |
Mail Address: | 8805 TAMIAMI TRAIL NORTH, SUITE 212, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WOODDALE H, LLC, MINNESOTA | 95c085d2-97d4-e011-a886-001ec94ffe7f | MINNESOTA |
Name | Role | Address |
---|---|---|
TRAISER Matthew J | Agent | 8805 TAMIAMI TRAIL NORTH, NAPLES, FL, 34108 |
Traiser Janet M | Managing Member | 8805 TAMIAMI TRAIL NORTH, NAPLES, FL, 34108 |
Traiser Matthew J | Manager | 8805 TAMIAMI TRAIL NORTH, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 8805 TAMIAMI TRAIL NORTH, SUITE 212, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 8805 TAMIAMI TRAIL NORTH, SUITE 212, NAPLES, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-24 | TRAISER, Matthew J | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 8805 TAMIAMI TRAIL NORTH, SUITE 212, NAPLES, FL 34108 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-07 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State