Search icon

LISA WOODS LLC - Florida Company Profile

Company Details

Entity Name: LISA WOODS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LISA WOODS 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: 18 Jun 2024 (a year ago)
Document Number: L24000276554
Address: 4306 BURGESS DR, THE VILLAGES, FL, 33163, US
Mail Address: 4306 BURGESS DR, THE VILLAGES, FL, 32163, US
ZIP code: 33163
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODS LISA H Manager 4306 BURGESS DR, THE VILLAGES, FL, 32163
WOODS LISA H Agent 4306 BURGESS DR, THE VILLAGES, FL, 32163

Court Cases

Title Case Number Docket Date Status
EDWARD I. PETERS VS LISA WOODS 6D2023-2289 2023-04-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2022-CA-506

Parties

Name EDWARD I. PETERS
Role Petitioner
Status Active
Representations C. RICHARD MANCINI, ESQ., GARY RHODES, ESQ.
Name LISA WOODS LLC
Role Respondent
Status Active
Representations ANDREW WOZNIAK, ESQ.
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-06-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Traver, C.J., Nardella and Mize
Docket Date 2023-05-02
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX TO RESPONDENT LISA WOODS' RESPONSE TO PETITION FOR WRIT OF CERTIORARI BY PETITIONER EDWARD I. PETERS
On Behalf Of LISA WOODS
Docket Date 2023-06-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-30
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed ~ The Petition for Writ of Certiorari is dismissed for want of jurisdiction.
Docket Date 2023-05-12
Type Response
Subtype Reply
Description REPLY ~ REPLY OF PETITIONER EDWARD I. PETERS
On Behalf Of EDWARD I. PETERS
Docket Date 2023-05-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT LISA WOODS' RESPONSE TO PETITION FOR WRIT OF CERTIORARI BY PETITIONER EDWARD I. PETERS
On Behalf Of LISA WOODS
Docket Date 2023-04-12
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ ORDERED that Respondent in the above-styled cause shall, within twenty days of the date hereof, file a Response to the Petition for Writ of Certiorari, filed April 4, 2023. Additionally, it is ORDERED that Petitioner is granted ten days from service of the Response ordered herein to file a Reply thereto.
Docket Date 2023-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-05
Type Petition
Subtype Petition
Description Petition Filed ~ TO INCLUDE CERTIFICATE OF SERVICE
On Behalf Of EDWARD I. PETERS
Docket Date 2023-04-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses
Docket Date 2023-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-04
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of EDWARD I. PETERS
Docket Date 2023-04-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of EDWARD I. PETERS

Documents

Name Date
Florida Limited Liability 2024-06-18

USAspending Awards / Financial Assistance

Date:
2021-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13775.00
Total Face Value Of Loan:
13775.00
Date:
2021-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13775.00
Total Face Value Of Loan:
13775.00

Paycheck Protection Program

Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13775
Current Approval Amount:
13775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13815.18
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13775
Current Approval Amount:
13775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13836.99

Date of last update: 02 Jun 2025

Sources: Florida Department of State