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. |
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 |
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 |
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 | - |
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