Entity Name: | WHISPER LAKE, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
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: | 29 Apr 1981 (44 years ago) |
Date of dissolution: | 06 Apr 2022 (3 years ago) |
Last Event: | LP CERTIFICATE OF DISSOLUTION |
Event Date Filed: | 06 Apr 2022 (3 years ago) |
Document Number: | A10415 |
FEI/EIN Number |
630822605
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ATTN: WILLIAM B. WELDEN, 1103 RICHARD ARRINGTON, JR. BLVD. SOUTH, BIRMINGHAM, AL, 35205 |
Mail Address: | ATTN: Matthew Wingard, 3010 3rd Avenue South, BIRMINGHAM, AL, 35233, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHISPER LAKE, L.L.C. | General Partner | - |
SOUTHEASTERN CAP., CORP. | General Partner | 3010 3rd Avenue South, BIRMINGHAM, AL, 35233 |
NRAI SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G99027900029 | WHISPER LAKE APARTMENTS | EXPIRED | 1999-01-27 | 2024-12-31 | - | C/O BILL WELDEN, 1103 R. ARRINGTON BLVD SOUTH, BIRMINGHAM, AL, 35205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP CERTIFICATE OF DISSOLUTION | 2022-04-06 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-24 | ATTN: WILLIAM B. WELDEN, 1103 RICHARD ARRINGTON, JR. BLVD. SOUTH, BIRMINGHAM, AL 35205 | - |
LP AMENDMENT | 2014-10-06 | - | - |
LP AMENDMENT | 2014-07-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-09 | ATTN: WILLIAM B. WELDEN, 1103 RICHARD ARRINGTON, JR. BLVD. SOUTH, BIRMINGHAM, AL 35205 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-26 | NRAI SERVICES, INC | - |
AMENDMENT | 2003-06-10 | - | - |
AMENDMENT | 2002-12-06 | - | - |
AMENDMENT | 2002-11-22 | - | - |
Name | Date |
---|---|
LP Certificate of Dissolution | 2022-04-06 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-29 |
LP Amendment | 2014-10-06 |
LP Amendment | 2014-07-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State