Search icon

THE WOODWORK DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: THE WOODWORK DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

THE WOODWORK DESIGN, 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: 11 Aug 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L15000136714
FEI/EIN Number 47-4752210

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

Address: 7913 SW 104TH ST, Apt 206-G, MIAMI, FL 33156
Mail Address: 7913 SW 104TH ST, 206-G, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAAVEDRA, BRYAN Agent 7913 SW 104TH ST, 206-G, MIAMI, FL 33156
Saavedra, Bryan Owner 7913 SW 104TH ST, 206-G MIAMI, FL 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000082804 THE WOODWORK DESIGN, LLC ACTIVE 2015-08-10 2025-12-31 - 7913 SW 104TH ST, APT 206-G, KENDALL, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 7913 SW 104TH ST, 206-G, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 7913 SW 104TH ST, Apt 206-G, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2023-05-01 7913 SW 104TH ST, Apt 206-G, MIAMI, FL 33156 -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 SAAVEDRA, BRYAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-10-20
Florida Limited Liability 2015-08-11

Date of last update: 19 Feb 2025

Sources: Florida Department of State