Entity Name: | ROBERT WOOD ENTERPRISES, L.L.C. |
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 May 2005 (20 years ago) |
Date of dissolution: | 08 Aug 2016 (9 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 08 Aug 2016 (9 years ago) |
Document Number: | M05000002429 |
FEI/EIN Number |
320122811
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14680 TAMIAMI TRAIL S #3, FORT MYERS, FL, 33912, US |
Mail Address: | 14680 TAMIAMI TRAIL S #3, FORT MYERS, FL, 33912, US |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
WOOD ROBERT H | Managing Member | 110 SUNNYBROOK SE, GRAND RAPIDS, MI, 49506 |
Wood-Merlotti Susan E | Auth | 739 Plymouth SE, Grand Rapids, MI, 49506 |
WOOD MERLOTTI SUSAN | Agent | 14680 TAMIAMI TRAIL S #3, FORT MYERS, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-08-15 | 14680 TAMIAMI TRAIL S #3, FORT MYERS, FL 33912 | - |
REGISTERED AGENT NAME CHANGED | 2016-08-15 | WOOD MERLOTTI, SUSAN | - |
LC STMNT OF RA/RO CHG | 2016-08-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-15 | 14680 TAMIAMI TRAIL S #3, FORT MYERS, FL 33912 | - |
MERGER | 2016-08-08 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L02000024054. MERGER NUMBER 300000163353 |
REGISTERED AGENT ADDRESS CHANGED | 2010-07-12 | 14680 TAMIAMI TRAIL S #3, FORT MYERS, FL 33912 | - |
REINSTATEMENT | 2009-07-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
CORLCRACHG | 2016-08-15 |
ANNUAL REPORT | 2016-04-26 |
AMENDED ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-17 |
ANNUAL REPORT | 2010-07-12 |
Reinstatement | 2009-07-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State