Search icon

WOODROZE LLC. - Florida Company Profile

Company Details

Entity Name: WOODROZE LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WOODROZE 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: 28 Feb 2012 (13 years ago)
Document Number: L12000029586
FEI/EIN Number 45-4759706

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

Address: 864 Old Mission Rd., New Smyrna Beach, FL, 32168, US
Mail Address: 864 Old Mission Rd., New Smyrna Beach, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIACHER WYATT Manager 864 Old Mission Rd., New Smyrna Beach, FL, 32168
Mariacher Kyle D Agent 25 Cunningham Dr., New Smyrna Beach, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000053503 MACK MEDICAL ACTIVE 2020-05-14 2025-12-31 - 25 CUNNINGHAM DR, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-22 Mariacher, Kyle D -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 25 Cunningham Dr., New Smyrna Beach, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 864 Old Mission Rd., New Smyrna Beach, FL 32168 -
CHANGE OF MAILING ADDRESS 2018-01-16 864 Old Mission Rd., New Smyrna Beach, FL 32168 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000125425 TERMINATED 1000000814149 ORANGE 2019-02-05 2039-02-20 $ 2,263.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J18000014712 TERMINATED 1000000766829 ORANGE 2017-12-21 2038-01-10 $ 2,122.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000596231 TERMINATED 1000000757531 ORANGE 2017-10-09 2037-10-25 $ 6,515.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000379101 TERMINATED 1000000714242 ORANGE 2016-06-06 2036-06-17 $ 419.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-30
AMENDED ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State