Entity Name: | WOODLAND CIRCLE MHP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WOODLAND CIRCLE MHP, 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: | 31 Mar 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L16000063248 |
FEI/EIN Number |
30-1000309
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7000 N Main Street, JACKSONVILLE, FL, 32208, US |
Mail Address: | 7000 N Main Street, JACKSONVILLE, FL, 32208, US |
ZIP code: | 32208 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AFFORDABLE HOUSING COMMUNITIES OF JACKSONV | Manager | 7000 N Main Street, JACKSONVILLE, FL, 32208 |
COLEMAN DONALD RIII | Agent | 400 E DUVAL ST, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-25 | 7000 N Main Street, JACKSONVILLE, FL 32208 | - |
LC AMENDMENT | 2018-01-31 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-29 | 400 E DUVAL ST, JACKSONVILLE, FL 32202 | - |
LC STMNT OF RA/RO CHG | 2017-08-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-08-29 | COLEMAN, DONALD RAY, III | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 7000 N Main Street, JACKSONVILLE, FL 32208 | - |
LC AMENDMENT | 2016-10-03 | - | - |
LC AMENDMENT | 2016-08-03 | - | - |
LC AMENDMENT | 2016-05-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-09-24 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-01 |
LC Amendment | 2018-01-31 |
CORLCRACHG | 2017-08-29 |
ANNUAL REPORT | 2017-04-26 |
LC Amendment | 2016-10-03 |
LC Amendment | 2016-08-03 |
LC Amendment | 2016-05-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State