Search icon

KARAWOOD, L.C. - Florida Company Profile

Company Details

Entity Name: KARAWOOD, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KARAWOOD, L.C. 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: 20 Aug 1998 (27 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L98000001580
FEI/EIN Number 650859566

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

Address: 11491 S. CLEVELAND AVE, FORT MYERS, FL, 33907
Mail Address: 2430 VANDERBILT BCH RD #100-N9, NAPLES, FL, 34109
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODS TINA M Managing Member 2430 VANDERBILT BCH RD # 108-179, NAPLES, FL, 34109
LUCKEY WENDY L Secretary 2430 VANDERBILT BEACH RD #108-179, NAPLES, FL, 34109
LUCKEY WENDY L Agent 2430 VANDERBILT BEACH RD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-04-21 LUCKEY, WENDY L -
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 2430 VANDERBILT BEACH RD, #108-179, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-22 11491 S. CLEVELAND AVE, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2003-04-28 11491 S. CLEVELAND AVE, FORT MYERS, FL 33907 -

Documents

Name Date
REINSTATEMENT 2011-05-26
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-07-29
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-03-22
Reg. Agent Change 2003-08-20
Reg. Agent Resignation 2003-05-09
ANNUAL REPORT 2003-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State