Search icon

THE WOODWORKER'S EDGE LLC - Florida Company Profile

Company Details

Entity Name: THE WOODWORKER'S EDGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE WOODWORKER'S EDGE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Apr 2012 (13 years ago)
Date of dissolution: 20 Feb 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2024 (a year ago)
Document Number: L12000056640
FEI/EIN Number 61-1685027

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

Address: 27126 COUNTRY OAK DR, BROOKSVILLE, FL, 34602, US
Mail Address: 27126 COUNTRY OAK DR, BROOKSVILLE, FL, 34602, US
ZIP code: 34602
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARPENTER GERALD O Manager 27126 COUNTRY OAK DR, BROOKSVILLE, FL, 34602
CARPENTER LORRAINE Manager 27126 COUNTRY OAK DR, BROOKSVILLE, FL, 34602
CARPENTER GERALD O Agent 27126 COUNTRY OAK DR, BROOKSVILLE, FL, 34602

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-23 27126 COUNTRY OAK DR, BROOKSVILLE, FL 34602 -
CHANGE OF MAILING ADDRESS 2014-03-23 27126 COUNTRY OAK DR, BROOKSVILLE, FL 34602 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-23 27126 COUNTRY OAK DR, BROOKSVILLE, FL 34602 -

Documents

Name Date
LC Voluntary Dissolution 2024-02-20
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State