Search icon

WOODSIDE-USA, LLC - Florida Company Profile

Company Details

Entity Name: WOODSIDE-USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WOODSIDE-USA, 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 Jun 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L99000003849
FEI/EIN Number 593699727

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

Address: 2320 W. HILLSBOROUGH AVE, TAMPA, FL, 33603, US
Mail Address: PO BOX 9447, TAMPA, FL, 33674, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODSIDE JAMES Member 3132 W. IDLEWILD AVE, TAMPA, FL, 33614
WOODSIDE JAMES Agent 3132 W IDLEWILD AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 2320 W. HILLSBOROUGH AVE, TAMPA, FL 33603 -
REGISTERED AGENT NAME CHANGED 2021-03-11 WOODSIDE, JAMES -
CHANGE OF MAILING ADDRESS 2020-06-30 2320 W. HILLSBOROUGH AVE, TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-20 3132 W IDLEWILD AVE, TAMPA, FL 33614 -
LC AMENDMENT 2014-10-20 - -
AMENDED AND RESTATEDARTICLES 2005-06-08 - -
NAME CHANGE AMENDMENT 2004-04-20 WOODSIDE-USA, LLC -

Documents

Name Date
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-08
LC Amendment 2014-10-20
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5819167204 2020-04-27 0455 PPP 3132 W IDLEWILD AVE, TAMPA, FL, 33614-5933
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12557
Loan Approval Amount (current) 12557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33614-5933
Project Congressional District FL-14
Number of Employees 5
NAICS code 314999
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State