Search icon

WHITE CLOUD FURNITURE SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: WHITE CLOUD FURNITURE SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHITE CLOUD FURNITURE SYSTEMS, 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: 29 Jun 2007 (18 years ago)
Date of dissolution: 07 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2016 (9 years ago)
Document Number: L07000068257
FEI/EIN Number 260544437

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

Address: 1720 AVENIDA DEL SOL, BOCA RATON, FL, 33432, US
Mail Address: 1720 AVENIDA DEL SOL, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENCOS LLC Managing Member -
SHRIBERG KEN Manager 1720 AVENIDA DEL SOL, BOCA RATON, FL, 33432
MALLARINO MARIA F Managing Member 1720 AVENIDA DEL SOL, BOCA RATON, FL, 33432
SHRIBERG KEN Agent 1720 AVENIDA DEL SOL, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000079643 WHITE CLOUD MATTRESS COMPANY EXPIRED 2012-08-12 2017-12-31 - 1720 AVENIDA DEL SOL, BOCA RATON, FL, 33432
G12000079054 WHITE CLOUD MATTRESS CO. EXPIRED 2012-08-09 2017-12-31 - 1720 AVENIDA DEL SOL, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-07 - -
LC NAME CHANGE 2012-09-07 WHITE CLOUD FURNITURE SYSTEMS, LLC -
REGISTERED AGENT NAME CHANGED 2010-04-16 SHRIBERG, KEN -

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
LC Name Change 2012-09-07
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-05-19
Florida Limited Liability 2007-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State