Entity Name: | WOODBRIDGE ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 08 Nov 2012 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L12000141825 |
FEI/EIN Number | 46-1877556 |
Address: | 3132 Fortune Way, Wellington, FL 33414 |
Mail Address: | 3132 Fortune Way, D27, Wellington, FL 33414 |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VOLOSHIN, BART | Agent | 9191 Equus Circle, Boynton Beach, FL 33472 |
Name | Role | Address |
---|---|---|
VOLOSHIN, BART | Managing Member | 9190 Equus Circle, Boynton Beach, FL 33472 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000030702 | WOODBRIDGE MOTORS | EXPIRED | 2018-03-05 | 2023-12-31 | No data | 1411 S. MILITARY TRAIL, WEST PALM BEACH, FL, 33415 |
G15000108541 | WOODBRIDGE TRUCKS | EXPIRED | 2015-10-24 | 2020-12-31 | No data | 1141 S. MILITARY TRAIL, WEST PALM BEACH, FL, 33415 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2019-10-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-10 | 3132 Fortune Way, Wellington, FL 33414 | No data |
CHANGE OF MAILING ADDRESS | 2019-10-10 | 3132 Fortune Way, Wellington, FL 33414 | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-10 | VOLOSHIN, BART | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-06 | 9191 Equus Circle, Boynton Beach, FL 33472 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000254973 | ACTIVE | 1000000882054 | PALM BEACH | 2021-04-09 | 2041-05-26 | $ 159,570.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J17000410953 | TERMINATED | 2014CC002566 | CTY CT 15TH JUD PALM BEACH | 2017-06-16 | 2022-07-18 | $57,585.80 | GARY SANDLER, 10135 OAK MEADOW LANE, LAKE WORTH, FL 33449 |
Name | Date |
---|---|
REINSTATEMENT | 2019-10-10 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-28 |
Florida Limited Liability | 2012-11-08 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State