Entity Name: | WOODMASTER MILLWORK LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 May 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L14000081565 |
FEI/EIN Number | 46-5702746 |
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 |
Name | Role | Address |
---|---|---|
Ray Fluitsma A | Agent | 123 W Bloomingdale Ave, Brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
Ray Fluitsma A | Manager | 123 W Bloomingdale Ave, Brandon, FL, 33511 |
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 | No data | 123 W BLOOMINGDALE AVENUE, SUITE 391, BRANDON, FL, 33511 |
G17000134380 | AMC INDUSTRIES ACQUISITION | EXPIRED | 2017-12-08 | 2022-12-31 | No data | 123 W BLOOMINGDALE AVENUE, SUITE 391, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-12 | 123 W Bloomingdale Ave, Brandon, FL 33511 | No data |
REINSTATEMENT | 2018-10-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-12 | 123 W Bloomingdale Ave, Brandon, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 2018-10-12 | 123 W Bloomingdale Ave, Brandon, FL 33511 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-11-13 | Ray, Fluitsma A | No data |
REINSTATEMENT | 2017-11-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State