Search icon

WOODDALE PARTNERS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: WOODDALE PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WOODDALE PARTNERS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Apr 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Nov 2021 (3 years ago)
Document Number: L14000070500
FEI/EIN Number 46-5567376

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

Address: 4851 Tamiami Trail N, Suite 200, Naples, FL, 34102, US
Mail Address: 4851 Tamiami Trail N, Suite 200, Naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WOODDALE PARTNERS LLC, MINNESOTA 11c6b2ee-7b41-e711-817c-00155d01c4c9 MINNESOTA
Headquarter of WOODDALE PARTNERS LLC, KENTUCKY 0969848 KENTUCKY

Key Officers & Management

Name Role Address
Schroeder Michael J Manager 4851 Tamiami Trail N, Naples, FL, 34102
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 4851 Tamiami Trail N, Suite 200, Naples, FL 34102 -
CHANGE OF MAILING ADDRESS 2024-03-01 4851 Tamiami Trail N, Suite 200, Naples, FL 34102 -
LC STMNT OF RA/RO CHG 2021-11-24 - -
REGISTERED AGENT NAME CHANGED 2021-11-23 NRAI SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-12-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2019-12-12 - -
LC STMNT OF AUTHORITY 2016-10-20 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-10
CORLCRACHG 2021-11-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-25
CORLCRACHG 2019-12-12
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-06

Date of last update: 01 May 2025

Sources: Florida Department of State