Search icon

WOODS & PAOLINO RECRUITING SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: WOODS & PAOLINO RECRUITING SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WOODS & PAOLINO RECRUITING SOLUTIONS, 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: 18 Jan 2013 (12 years ago)
Date of dissolution: 04 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2023 (2 years ago)
Document Number: L13000009525
FEI/EIN Number 46-1805834

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

Address: 29105 HARBOUR VISTA CIRCLE, SUITE A, ST. AUGUSTINE, FL, 32080, US
Mail Address: 29105 Harbour Vista Circle, Saint Augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODS CYNTHIA Managing Member 29105 HARBOUR VISTA CIRCLE, ST. AUGUSTINE, FL, 32080
WOODS CYNTHIA Agent 29105 HARBOUR VISTA CIRCLE, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-04 - -
REINSTATEMENT 2018-10-17 - -
REGISTERED AGENT NAME CHANGED 2018-10-17 WOODS, CYNTHIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-22 29105 HARBOUR VISTA CIRCLE, SUITE A, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2016-03-22 29105 HARBOUR VISTA CIRCLE, SUITE A, ST. AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 29105 HARBOUR VISTA CIRCLE, SUITE A, ST. AUGUSTINE, FL 32080 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-04
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State