Search icon

WHITE HOUSE NO.2 ALF, LLC - Florida Company Profile

Company Details

Entity Name: WHITE HOUSE NO.2 ALF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHITE HOUSE NO.2 ALF, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 23 Dec 2002 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L02000034480
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1822 NEBRASKA AVENUE, PALM HARBOR, FL, 34683
Mail Address: 1822 NEBRASKA AVENUE, PALM HARBOR, FL, 34683
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POZNIAKOWSKI ANDREW Managing Member 1822 NEBRASKA AVENUE, PALM HARBOR, FL, 34683
POZNIAKOWSKI MARZENA Managing Member 1822 NEBRASKA AVE, PALM HARBOR, FL, 34683
POZNIAKOWSKI ANDREW Agent 1822 NEBRASKA AVENUE, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2011-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-08-02
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State