Search icon

WOODPECKER ENERGY LLC - Florida Company Profile

Company Details

Entity Name: WOODPECKER ENERGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WOODPECKER ENERGY 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: 29 Apr 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000085012
FEI/EIN Number 81-2827939

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

Address: 6846 NW 77th Ct, MIAMI, FL, 33166, US
Mail Address: 6846 NW 77th Ct, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LISCANO HUGO RDR Manager 6846 NW 77th Ct, MIAMI, FL, 33166
MORALES GUSTAVO J Authorized Person 6846 NW 77th Ct, MIAMI, FL, 33166
PEREZ HERIBERT R Authorized Person 6846 NW 77th Ct, MIAMI, FL, 33166
LISCANO HUGO RSR. Agent 6846 NW 77th Ct, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-10-06 6846 NW 77th Ct, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2017-10-06 LISCANO, HUGO R, SR. -
REGISTERED AGENT ADDRESS CHANGED 2017-10-06 6846 NW 77th Ct, MIAMI, FL 33166 -
REINSTATEMENT 2017-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-06 6846 NW 77th Ct, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-01
REINSTATEMENT 2017-10-06
Florida Limited Liability 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State