Search icon

WOODS PROFESSIONAL CREATIVE, LLC - Florida Company Profile

Company Details

Entity Name: WOODS PROFESSIONAL CREATIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WOODS PROFESSIONAL CREATIVE, 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: 23 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2015 (10 years ago)
Document Number: L12000025982
FEI/EIN Number 45-4616057

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

Address: 3149 JOHN P CURCI DR, PEMBROKE PARK, FL, 33009, US
Mail Address: 3149 JOHN P CURCI DR, PEMBROKE PARK, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Montes de Oca Roberto Manager 215 N New River Dr E, FT Lauderdale, FL, 33301
DIAZ MILTON J Manager 182 SE 10th St, Deerfield Beach, FL, 33441
CY ACCOUNTAX SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 3149 JOHN P CURCI DR, BAY 2, PEMBROKE PARK, FL 33009 -
CHANGE OF MAILING ADDRESS 2023-04-27 3149 JOHN P CURCI DR, BAY 2, PEMBROKE PARK, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 2645 Executive Park Dr, Ste 154, Weston, FL 33331 -
REINSTATEMENT 2015-05-01 - -
REGISTERED AGENT NAME CHANGED 2015-05-01 CY Accountax Services Inc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State