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. |
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 |
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 |
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 |
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 | - | - |
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 May 2025
Sources: Florida Department of State