Search icon

FLAT WOODS OF LEVY COUNTY INC.

Company Details

Entity Name: FLAT WOODS OF LEVY COUNTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jul 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P06000101992
FEI/EIN Number 205363488
Address: 651 E Country Club Drive, WILLISTON, FL, 32696, US
Mail Address: 651 E Country Club Drive, WILLISTON, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
LAWRENCE HUGH A. Agent 651 E Country Club Drive, WILLISTON, FL, 32696

Director

Name Role Address
LAWRENCE HUGH A. Director 651 E Country Club Drive, WILLISTON, FL, 32696
LAWRENCE SHANNON Director 651 E Country Club Drive, WILLISTON, FL, 32696

President

Name Role Address
LAWRENCE HUGH A. President 651 E Country Club Drive, WILLISTON, FL, 32696

Vice President

Name Role Address
LAWRENCE HUGH A. Vice President 651 E Country Club Drive, WILLISTON, FL, 32696

Secretary

Name Role Address
LAWRENCE HUGH A. Secretary 651 E Country Club Drive, WILLISTON, FL, 32696

Treasurer

Name Role Address
LAWRENCE SHANNON Treasurer 651 E Country Club Drive, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 651 E Country Club Drive, WILLISTON, FL 32696 No data
CHANGE OF MAILING ADDRESS 2014-04-25 651 E Country Club Drive, WILLISTON, FL 32696 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 651 E Country Club Drive, WILLISTON, FL 32696 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001085359 LAPSED 1000000348520 LEVY 2012-11-01 2022-12-28 $ 919.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01
Domestic Profit 2006-07-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State