Search icon

WHITESANDS PUBLISHING, LLC - Florida Company Profile

Company Details

Entity Name: WHITESANDS PUBLISHING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHITESANDS PUBLISHING, 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: 29 Dec 2003 (21 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: L03000056259
FEI/EIN Number 201344984

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

Address: 10065 EMERALD COAST PARKWAY WEST, C-101B, DESTIN, FL, 32550
Mail Address: 10065 EMERALD COAST PARKWAY WEST, C-101B, DESTIN, FL, 32550
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER NICHOLAS M Managing Member 10065 EMERALD COAST PARKWAY WEST C-101B, DESTIN, FL, 32550
TURNER CATHLEEN M Managing Member 10065 EMERALD COAST PARKWAY WEST C-101B, DESTIN, FL, 32550
TURNER CATHLEEN M Agent 10065 EMERALD COAST PARKWAY WEST, DESTIN, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-20 10065 EMERALD COAST PARKWAY WEST, C-101B, DESTIN, FL 32550 -
CHANGE OF MAILING ADDRESS 2005-08-20 10065 EMERALD COAST PARKWAY WEST, C-101B, DESTIN, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2005-08-20 10065 EMERALD COAST PARKWAY WEST, C-101B, DESTIN, FL 32550 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900017962 LAPSED 2006 CC 000834 CTY CRT IN AND FOR OKALOOSA 2006-11-21 2011-12-11 $7779.28 R.R. BOWKER, LLC, 630 CENTRAL AVENUE, ATTENTION S. RESSEL, NEW PROVIDENCE, NJ 07974

Documents

Name Date
REINSTATEMENT 2005-08-20
Florida Limited Liability 2003-12-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State