Search icon

WOODBRIDGE ENTERPRISES LLC - Florida Company Profile

Company Details

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

WOODBRIDGE ENTERPRISES 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: 08 Nov 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000141825
FEI/EIN Number 461877556

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

Address: 3132 Fortune Way, Wellington, FL, 33414, US
Mail Address: 3132 Fortune Way, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOLOSHIN BART Managing Member 9190 Equus Circle, Boynton Beach, FL, 33472
VOLOSHIN BART Agent 9191 Equus Circle, Boynton Beach, FL, 33472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000030702 WOODBRIDGE MOTORS EXPIRED 2018-03-05 2023-12-31 - 1411 S. MILITARY TRAIL, WEST PALM BEACH, FL, 33415
G15000108541 WOODBRIDGE TRUCKS EXPIRED 2015-10-24 2020-12-31 - 1141 S. MILITARY TRAIL, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-10 3132 Fortune Way, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2019-10-10 3132 Fortune Way, Wellington, FL 33414 -
REGISTERED AGENT NAME CHANGED 2019-10-10 VOLOSHIN, BART -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 9191 Equus Circle, Boynton Beach, FL 33472 -

Debts

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

Documents

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: 02 Apr 2025

Sources: Florida Department of State