Entity Name: | 816 WHITE STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
816 WHITE STREET, 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: |
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: | 09 Aug 2005 (20 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 03 Jan 2022 (3 years ago) |
Document Number: | L05000078411 |
FEI/EIN Number |
061754260
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 818 WHITE STREET, KEY WEST, FL, 33040, US |
Mail Address: | 913 DUVAL STREET, KEY WEST, FL, 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ MELISSA | Agent | 913 DUVAL STREET, KEY WEST, FL, 33040 |
ELMA VENTURES MANAGEMENT, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-03 | 913 DUVAL STREET, KEY WEST, FL 33040 | - |
LC AMENDMENT | 2022-01-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-03 | MARTINEZ, MELISSA | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-23 | 818 WHITE STREET, KEY WEST, FL 33040 | - |
LC AMENDMENT AND NAME CHANGE | 2008-12-22 | 816 WHITE STREET, LLC | - |
CHANGE OF MAILING ADDRESS | 2008-12-22 | 818 WHITE STREET, KEY WEST, FL 33040 | - |
LC AMENDMENT | 2007-09-19 | - | - |
REINSTATEMENT | 2007-09-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 2005-08-18 | GONZON KEY WEST VENTURES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-02 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-14 |
LC Amendment | 2022-01-03 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State