Search icon

816 WHITE STREET, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MARTINEZ MELISSA Agent 913 DUVAL STREET, KEY WEST, FL, 33040
ELMA VENTURES MANAGEMENT, LLC Manager -

Events

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 -

Documents

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