Entity Name: | WOODFORD HILLS, 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: | 18 May 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | M11000002531 |
FEI/EIN Number |
352365678
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 413019, NAPLES, FL, 34101, US |
Address: | 6314 Trail Blvd., NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CONNORS MICHAEL | Manager | 6314 Trail Blvd., NAPLES, FL, 34108 |
CONNORS MICHAEL | Agent | 6314 Trail Blvd., NAPLES, FL, 34108 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000000599 | FASTRACK MARKETING SYSTEMS | EXPIRED | 2017-01-03 | 2022-12-31 | - | PO BOX 413019, NAPLES, FL, 34101 |
G15000108833 | KYTO-TRIM | EXPIRED | 2015-10-26 | 2020-12-31 | - | PO BOX 413019, NAPLES, FL, 34101 |
G15000108841 | KYTO-CLEANSE | EXPIRED | 2015-10-26 | 2020-12-31 | - | PO BOX 413019, NAPLES, FL, 34101 |
G13000119122 | NITROXAMIN | EXPIRED | 2013-12-06 | 2018-12-31 | - | PO BOX 413019, NAPLES, FL, 34101 |
G13000033124 | NUCLEAR N.O. | EXPIRED | 2013-04-05 | 2018-12-31 | - | PO BOX 413004, NAPLES, FL, 34101 |
G12000098121 | SMOKE AWAY | EXPIRED | 2012-10-08 | 2017-12-31 | - | PO BOX 413004, NAPLES, FL, 34101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-12 | 6314 Trail Blvd., NAPLES, FL 34108 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-12 | 6314 Trail Blvd., NAPLES, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-25 | CONNORS, MICHAEL | - |
REINSTATEMENT | 2020-11-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC STMNT OF RA/RO CHG | 2015-11-16 | - | - |
REINSTATEMENT | 2013-12-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-03-26 | 6314 Trail Blvd., NAPLES, FL 34108 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000231433 | ACTIVE | 2018-028066-CA-01 | MIAMI DADE CIRCUIT CIVIL COURT | 2022-05-11 | 2027-05-12 | $64,264.56 | THE AFFILIATI NETWORK, INC., 1521 ALTON ROAD #160, MIAMI BEACH, FL 33139 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-15 |
ANNUAL REPORT | 2021-01-12 |
REINSTATEMENT | 2020-11-25 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-05-18 |
ANNUAL REPORT | 2016-03-01 |
CORLCRACHG | 2015-11-16 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State