Entity Name: | RAYONIER A.M. WOOD PROCUREMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 04 Feb 2004 (21 years ago) |
Date of dissolution: | 30 Dec 2014 (10 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 30 Dec 2014 (10 years ago) |
Document Number: | M04000000455 |
FEI/EIN Number |
800084451
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1301 RIVERPLACE BLVD., SUITE 2300, JACKSONVILLE, FL, 32207 |
Address: | 1301 RIVERPLACE BLVD., SUITE 2300, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
RAYONIER PRODUCTS LLC | Managing Member | 1301 RIVERPLACE BLVD., SUITE 2300, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2014-12-30 | - | - |
LC NAME CHANGE | 2014-06-20 | RAYONIER A.M. WOOD PROCUREMENT LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-05 | 1301 RIVERPLACE BLVD., SUITE 2300, JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2011-04-12 | 1301 RIVERPLACE BLVD., SUITE 2300, JACKSONVILLE, FL 32207 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001167427 | LAPSED | 1000000643057 | NASSAU | 2014-10-10 | 2024-12-17 | $ 801.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
LC Withdrawal | 2014-12-30 |
LC Name Change | 2014-06-20 |
ANNUAL REPORT | 2014-04-05 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-03-23 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-04-02 |
ANNUAL REPORT | 2009-03-18 |
ANNUAL REPORT | 2008-04-18 |
ANNUAL REPORT | 2007-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State