Search icon

WHISPERING WOODS CENTER L.L.C. - Florida Company Profile

Company Details

Entity Name: WHISPERING WOODS CENTER L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHISPERING WOODS CENTER L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Feb 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Oct 2009 (15 years ago)
Document Number: L05000010428
FEI/EIN Number 043807047

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

Address: 20200 W Dixie Hwy, Aventura, FL, 33180, US
Mail Address: 20200 W Dixie Hwy, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORNBUSCH HARRY Manager 20200 W Dixie Hwy, Aventura, FL, 33180
DORNBUSCH JAIME Manager 20200 W Dixie Hwy, Aventura, FL, 33180
Dornbusch Harry Agent 20200 W Dixie Hwy, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-28 Dornbusch, Harry -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 20200 W Dixie Hwy, 1206, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 20200 W Dixie Hwy, 1206, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2018-03-06 20200 W Dixie Hwy, 1206, Aventura, FL 33180 -
CANCEL ADM DISS/REV 2009-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2005-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State