Search icon

WHITE SAND PENTHOUSE, LLC - Florida Company Profile

Company Details

Entity Name: WHITE SAND PENTHOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHITE SAND PENTHOUSE, 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: 09 Oct 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L03000038651
FEI/EIN Number 200296062

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

Address: 7994 Helena Court, Ave Maria, FL, 34142, US
Mail Address: 7994 Helena Court, Ave Maria, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINN-BOUCHARD SHEILA T Manager 7994 Helena Court, Ave Maria, FL, 34142
FINN-BOUCHARD SHEILA Agent 7994 Helena Court, Ave Maria, FL, 34142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 7994 Helena Court, Ave Maria, FL 34142 -
CHANGE OF MAILING ADDRESS 2017-01-09 7994 Helena Court, Ave Maria, FL 34142 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 7994 Helena Court, Ave Maria, FL 34142 -
LC NAME CHANGE 2011-06-06 WHITE SAND PENTHOUSE, LLC -
REINSTATEMENT 2011-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-07-06
Reinstatement 2011-06-06
LC Name Change 2011-06-06
ANNUAL REPORT 2006-09-11
ANNUAL REPORT 2005-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State