Search icon

WOODRUFF REAL ESTATE AND PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: WOODRUFF REAL ESTATE AND PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WOODRUFF REAL ESTATE AND PROPERTY MANAGEMENT, 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: 15 Feb 2013 (12 years ago)
Date of dissolution: 25 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Nov 2024 (5 months ago)
Document Number: L13000024597
FEI/EIN Number 46-2052562

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

Address: 557 104th Ave N, NAPLES, FL, 34108, US
Mail Address: 557 104th Ave N, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEW JOHN SOLDAVINI, P.A. Agent -
CASSEL SHAWN GREGORY Manager 557 104th Ave N, NAPLES, FL, 34108
Farlander Gretchen L Manager 557 104th Ave N, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000018597 WOODRUFF PROPERTY MANAGEMENT EXPIRED 2013-02-22 2018-12-31 - 1250 TAMIAMI TRL N, NAPLES, FL, 34102
G13000018599 WOODRUFF REAL ESTATE EXPIRED 2013-02-22 2018-12-31 - 1250 TAMIAMI TRL N, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 557 104th Ave N, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2023-04-25 557 104th Ave N, NAPLES, FL 34108 -
LC AMENDMENT 2013-07-02 - -
LC AMENDMENT 2013-06-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-25
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State