Search icon

319 WOODLEAF, LLC

Company Details

Entity Name: 319 WOODLEAF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Jun 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 31 Jul 2015 (10 years ago)
Document Number: L15000103366
FEI/EIN Number 47-4304080
Address: 12226 Corporate Blvd, STE 142-235, ORLANDO, FL, 32817, US
Mail Address: 12226 Corporate Blvd, STE 142-235, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
COX LIHUA D Agent 12226 Corporate Blvd, ORLANDO, FL, 32817

Manager

Name Role Address
COX BRADLEY P Manager 12226 CORPORATE BLVD. STE 142 PMB 235, ORLANDO, FL, 32817
COX LIHUA D Manager 12226 CORPORATE BLVD. STE 142 PMB 235, ORLANDO, FL, 32817
Zhang Chunwei Manager 12226 CORPORATE BLVD. STE 142 PMB 235, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-05 12226 Corporate Blvd, STE 142-235, ORLANDO, FL 32817 No data
CHANGE OF MAILING ADDRESS 2025-01-05 12226 Corporate Blvd, STE 142-235, ORLANDO, FL 32817 No data
REGISTERED AGENT NAME CHANGED 2025-01-05 COX, LIHUA D No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-05 12226 Corporate Blvd, STE 142-235, ORLANDO, FL 32817 No data
LC NAME CHANGE 2015-07-31 319 WOODLEAF, LLC No data

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State