Search icon

WOODDALE H, LLC - Florida Company Profile

Headquarter

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Links between entities

Type Company Name Company Number State
Headquarter of WOODDALE H, LLC, MINNESOTA 95c085d2-97d4-e011-a886-001ec94ffe7f MINNESOTA

Key Officers & Management

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

Events

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 -

Documents

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