Entity Name: | WHITEHOUSE 94, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WHITEHOUSE 94, 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: | 14 Jun 2005 (20 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | L05000059184 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134 |
Mail Address: | 1200 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOSCHETTI LUIS R | Manager | 1200 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134 |
RAULIN KURT A | Agent | 1200 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-28 | 1200 PONCE DE LEON BOULEVARD, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2006-04-28 | 1200 PONCE DE LEON BOULEVARD, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-28 | RAULIN, KURT A | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-28 | 1200 PONCE DE LEON BOULEVARD, CORAL GABLES, FL 33134 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WHITEHOUSE 94, LLC and LUIS R. BOSCHETTI VS MERCANTIL COMMERCEBANK, N.A., etc., et al. | 4D2010-4767 | 2010-11-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WHITEHOUSE 94, LLC |
Role | Appellant |
Status | Active |
Representations | RICHARD A. MORGAN, KELLY A. MCGOVERN |
Name | LUIS R. BOSCHETTI |
Role | Appellant |
Status | Active |
Name | COMMERCEBANK, N.A. |
Role | Appellee |
Status | Active |
Name | 2560 SOUTH OCEAN BLVD. CONDO. |
Role | Appellee |
Status | Active |
Name | MERCANTIL COMMERCEBANK, N.A. |
Role | Appellee |
Status | Active |
Representations | Peter H. Levitt |
Name | Hon. Jack H. Cook |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2011-02-18 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2011-01-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2011-01-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2011-01-04 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | WHITEHOUSE 94, LLC |
Docket Date | 2010-11-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal |
Docket Date | 2010-11-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2010-11-23 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed |
Docket Date | 2010-11-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | WHITEHOUSE 94, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-28 |
Florida Limited Liabilites | 2005-06-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State