Search icon

WHISPER COVE, LLC - Florida Company Profile

Company Details

Entity Name: WHISPER COVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHISPER COVE, 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: 28 Mar 2006 (19 years ago)
Date of dissolution: 26 Apr 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2023 (2 years ago)
Document Number: L06000032482
FEI/EIN Number 204594722

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

Address: 208 N LAURA STREET, SUITE 900, JACKSONVILLE, FL, 32202
Mail Address: 208 N LAURA STREET, SUITE 900, JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBERTELLI LAW Agent 208 N. LAURA ST., JACKSONVILLE, FL, 32202
ALBERTELLI GEORGE Managing Member 208 N LAURA STREET, SUITE 900, JACKSONVILLE, FL, 32202
ALBERTELLI DAVID Manager 208 N LAURA STREET, SUITE 900, JACKSONVILLE, FL, 32202
ALBERTELLI JAMES E Manager 208 N LAURA STREET, SUITE 900, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-02 208 N LAURA STREET, SUITE 900, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2010-04-02 208 N LAURA STREET, SUITE 900, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2008-04-30 ALBERTELLI LAW -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 208 N. LAURA ST., SUITE 900, JACKSONVILLE, FL 32202 -

Documents

Name Date
LC Voluntary Dissolution 2023-04-26
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State