Search icon

44 WOODBINE PLACE, LLC - Florida Company Profile

Company Details

Entity Name: 44 WOODBINE PLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

44 WOODBINE PLACE, 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: 25 Jan 2022 (3 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Jul 2024 (10 months ago)
Document Number: L22000027611
FEI/EIN Number 87-4690547

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

Address: 27200 Riverview Center Boulevard, Bonita Springs, FL, 34134, US
Mail Address: 27200 Riverview Center Boulevard, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMOND ROBERT JSR Manager 27200 Riverview Center Boulevard, Bonita Springs, FL, 34134
ALMOND DOLORES SR Manager 27200 Riverview Center Boulevard, Bonita Springs, FL, 34134
Kaeferle Philipp E Auth 27200 Riverview Center Boulevard, Bonita Springs, FL, 34134
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 27200 Riverview Center Boulevard, Suite 201, Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2025-01-28 27200 Riverview Center Boulevard, Suite 201, Bonita Springs, FL 34134 -
LC STMNT OF RA/RO CHG 2024-07-03 - -
REGISTERED AGENT NAME CHANGED 2024-07-03 REGISTERED AGENT SOLUTIONS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-07-03 2894 REMINGTON GREEN LN, STE A, TALLAHASSEE, FL 32308 -
LC STMNT OF RA/RO CHG 2022-06-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
CORLCRACHG 2024-07-03
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-17
CORLCRACHG 2022-06-28
Florida Limited Liability 2022-01-25

Date of last update: 01 May 2025

Sources: Florida Department of State