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