Search icon

WOODFORD HILLS, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
CONNORS MICHAEL Manager 6314 Trail Blvd., NAPLES, FL, 34108
CONNORS MICHAEL Agent 6314 Trail Blvd., NAPLES, FL, 34108

Fictitious Names

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

Events

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 -

Debts

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

Documents

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