Search icon

WHISPER LAKE, LTD. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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