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. |
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 |
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 |
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 | - | - |
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