Search icon

MARIA WOOD LLC - Florida Company Profile

Company Details

Entity Name: MARIA WOOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARIA WOOD 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: 12 Jan 2022 (3 years ago)
Document Number: L22000027086
FEI/EIN Number 88-0566037

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

Address: 614 E. HWY 50, 146, CLERMONT, FL, 34711, US
Mail Address: 614 E. HWY 50, 146, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wood Maria Owne 614 E. HWY 50, CLERMONT, FL, 34711
WOOD MARIA Agent 614 E. HWY 50, CLERMONT, FL, 34711

Court Cases

Title Case Number Docket Date Status
MARIA WOOD VS BRUCE G. WOOD 2D2018-3684 2018-09-13 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2016-DR-734FM01

Parties

Name MARIA WOOD LLC
Role Appellant
Status Active
Representations KENNETH R. TURNER, JR., ESQ.
Name BRUCE G. WOOD
Role Appellee
Status Active
Representations ALEXANDER C. PETERSON, ESQ.
Name HON. SCOTT H. CUPP
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-11-07
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ Appellant's motion for extension of time to serve the initial brief is granted to the extent that the initial brief has been treated as timely-filed. Appellee's motion to dismiss is granted and this appeal is dismissed. Appellee's motion to relinquish jurisdiction is denied as moot.
Docket Date 2018-11-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, Morris, and Lucas
Docket Date 2018-11-02
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellee's motion to relinquish jurisdiction is denied as moot.
Docket Date 2018-11-02
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is granted and this appeal is dismissed. Appellee's motion to relinquish jurisdiction is denied as moot. Appellant's motion for extension of time to serve the initial brief is granted to the extent that the initial brief has been treated as timely-filed.
Docket Date 2018-10-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO DISMISS ORDER TO SHOW CAUSE
On Behalf Of MARIA WOOD
Docket Date 2018-10-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BRUCE G. WOOD
Docket Date 2018-10-11
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Upon consideration of the appellee's motion to dismiss, appellant is ordered to show cause within ten days why this appeal should not be dismissed as being from a nonappealable nonfinal order. Appellant is also directed to respond, within ten days from the date of this order, to appellee's motion to relinquish jurisdiction.
Docket Date 2018-10-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MARIA WOOD
Docket Date 2018-10-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARIA WOOD
Docket Date 2018-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARIA WOOD
Docket Date 2018-09-27
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
Docket Date 2018-09-18
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion for sanctions against appellee is denied without prejudice to resubmit it following satisfaction of this court's fee order of September 13, 2018.
Docket Date 2018-09-17
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions
On Behalf Of MARIA WOOD
Docket Date 2018-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRUCE G. WOOD
Docket Date 2018-09-17
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of BRUCE G. WOOD
Docket Date 2018-09-13
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2018-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPICATE
On Behalf Of MARIA WOOD
Docket Date 2018-09-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
Florida Limited Liability 2022-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State