Search icon

WOODLYN GROUP, LLC. - Florida Company Profile

Company Details

Entity Name: WOODLYN GROUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WOODLYN GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Oct 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Apr 2016 (9 years ago)
Document Number: L15000169314
FEI/EIN Number 47-5277249

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

Address: 2526 W. Simms Boulevard, TAMPA, FL, 33609, US
Mail Address: 2526 W. Simms Boulevard, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS MELANIE Manager 3611 S. Beach Drive, TAMPA, FL, 33629
GARLICK JENNIFER Manager 2526 W. Simms Boulevard, TAMPA, FL, 33609
GARLICK JENNIFER Agent 2526 W. Simms Boulevard, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-17 2526 W. Simms Boulevard, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2017-02-17 2526 W. Simms Boulevard, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2017-02-17 GARLICK, JENNIFER -
REGISTERED AGENT ADDRESS CHANGED 2017-02-17 2526 W. Simms Boulevard, TAMPA, FL 33609 -
LC NAME CHANGE 2016-04-04 WOODLYN GROUP, LLC. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-18
LC Name Change 2016-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State