Search icon

WHITE CITY PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: WHITE CITY PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHITE CITY PARTNERS, 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: 17 Jan 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L06000004999
FEI/EIN Number 562562613

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

Address: 252 MARINA DRIVE, PORT ST. JOE, FL, 32456, US
Mail Address: 252 MARINA DRIVE, PORT ST. JOE, FL, 32456, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RISH WILLIAM J Manager 252 MARINA DRIVE, PORT ST. JOE, FL, 32456
RISH WILLIAM J Agent 252 MARINA DRIVE, PORT ST. JOE, FL, 32456

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-11-09 252 MARINA DRIVE, PORT ST. JOE, FL 32456 -
CHANGE OF PRINCIPAL ADDRESS 2010-11-09 252 MARINA DRIVE, PORT ST. JOE, FL 32456 -
CHANGE OF MAILING ADDRESS 2010-11-09 252 MARINA DRIVE, PORT ST. JOE, FL 32456 -
REGISTERED AGENT NAME CHANGED 2010-11-09 RISH, WILLIAM JJR -
REINSTATEMENT 2010-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001138540 LAPSED 5:12-CV-142 U.S. NORTHERN DISTRICT OF FL 2015-03-10 2020-12-28 $311,053.60 SE PROPERTY HOLDINGS, LLC, 50 NORTH THIRD STREET, NEWARK, OH 43055

Documents

Name Date
ANNUAL REPORT 2011-04-27
REINSTATEMENT 2010-11-09
Reinstatement 2009-08-25
Florida Limited Liability 2006-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State