Search icon

WR WOOD LOGISTICS, LLC

Company Details

Entity Name: WR WOOD LOGISTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 30 Jan 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L12000013920
FEI/EIN Number 45-4395264
Address: 493 MILLSTONE DR, ORANGE PARK, FL 32065
Mail Address: 4600 N Columbine DR, Prescott Valley, AZ 86314
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
DANIELS, KIMBER L Agent 493 MILLSTONE DR, ORANGE PARK, FL 32065

President

Name Role Address
DANIELS, KIMBER L President 493 MILLSTONE DR, ORANGE PARK, FL 32065

Managing Member

Name Role Address
DANIELS, KIMBER L Managing Member 493 MILLSTONE DR, ORANGE PARK, FL 32065
Daniels, Shawn L Managing Member 31267 Price Rd, Locust Grove, VA 22508

Chairman

Name Role Address
DANIELS, KIMBER L Chairman 493 MILLSTONE DR, ORANGE PARK, FL 32065

Director

Name Role Address
DANIELS, KIMBER L Director 493 MILLSTONE DR, ORANGE PARK, FL 32065

Treasurer

Name Role Address
DANIELS, KIMBER L Treasurer 493 MILLSTONE DR, ORANGE PARK, FL 32065

Secretary

Name Role Address
DANIELS, KIMBER L Secretary 493 MILLSTONE DR, ORANGE PARK, FL 32065

Chief Executive Officer

Name Role Address
Daniels, Shawn L Chief Executive Officer 31267 Price Rd, Locust Grove, VA 22508

Chief Operating Officer

Name Role Address
Daniels, Shawn L Chief Operating Officer 31267 Price Rd, Locust Grove, VA 22508

Vice President

Name Role Address
Hummels, Greg T Vice President 4600 N Columbine DR, Prescott Valley, AZ 86314

Chief Financial Officer

Name Role Address
Hummels, Julie A Chief Financial Officer 4600 N Columbine DR, Prescott Valley, AZ 86314

Asst. Treasurer

Name Role Address
Hummels, Julie A Asst. Treasurer 4600 N Columbine DR, Prescott Valley, AZ 86314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000109089 AGAPE SOBER LIVING LLC EXPIRED 2012-11-11 2017-12-31 No data 967 SW 15 STREET, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2013-04-22 493 MILLSTONE DR, ORANGE PARK, FL 32065 No data

Documents

Name Date
ANNUAL REPORT 2013-04-22
Florida Limited Liability 2012-01-30

Date of last update: 22 Feb 2025

Sources: Florida Department of State