Search icon

WOODMASTER MILLWORK LLC - Florida Company Profile

Company Details

Entity Name: WOODMASTER MILLWORK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WOODMASTER MILLWORK 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: 20 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000081565
FEI/EIN Number 46-5702746

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

Address: 123 W Bloomingdale Ave, Brandon, FL, 33511, US
Mail Address: 123 W Bloomingdale Ave, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ray Fluitsma A Manager 123 W Bloomingdale Ave, Brandon, FL, 33511
Ray Fluitsma A Agent 123 W Bloomingdale Ave, Brandon, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000051654 JAMES BRADY DBA RECLAIMED RESERVE EXPIRED 2018-04-24 2023-12-31 - 123 W BLOOMINGDALE AVENUE, SUITE 391, BRANDON, FL, 33511
G17000134380 AMC INDUSTRIES ACQUISITION EXPIRED 2017-12-08 2022-12-31 - 123 W BLOOMINGDALE AVENUE, SUITE 391, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-12 123 W Bloomingdale Ave, Brandon, FL 33511 -
REINSTATEMENT 2018-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-12 123 W Bloomingdale Ave, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2018-10-12 123 W Bloomingdale Ave, Brandon, FL 33511 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-11-13 Ray, Fluitsma A -
REINSTATEMENT 2017-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000461541 ACTIVE INDEX NO. 656167/2016 SUPREME COURT OF NEW YORK 2020-08-14 2028-09-28 $80,154.38 STRATEGIC FUNDING SOURCE INC DBA KAPITUS SERVICING INC., 120 WEST 45TH ST., 4TH FLOOR, NEW YORK, NY 10036

Documents

Name Date
REINSTATEMENT 2018-10-12
REINSTATEMENT 2017-11-13
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-06
Florida Limited Liability 2014-05-20

Date of last update: 02 May 2025

Sources: Florida Department of State