Search icon

WHITE WOLF TECHNOLOGY LLC

Company Details

Entity Name: WHITE WOLF TECHNOLOGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Dec 2007 (17 years ago)
Document Number: L07000127274
FEI/EIN Number 113831298
Address: 304 Indian Trace, Suite 309, WESTON, FL, 33326, US
Mail Address: 304 Indian Trace, Suite 309, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BALOUL JACOV Agent 304 Indian Trace, WESTON, FL, 33326

Manager

Name Role Address
BALOUL JACOV Manager 304 Indian Trace, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000090307 D-E-V.COM ACTIVE 2022-08-01 2027-12-31 No data 304 INDIAN TRACE, SUITE 309, WESTON, FL, 33326
G21000088260 ROBOTRADER.IO ACTIVE 2021-07-05 2026-12-31 No data 304 INDIAN TRACE, SUITE 309, WESTON, FL, 33326
G18000136718 STABILITY FOCUS ACTIVE 2018-12-28 2028-12-31 No data STABILITY FOCUS, 304 INDIAN TRACE, SUITE 309, WESTON, FL, 33326
G13000053498 IMUNCHIE EXPIRED 2013-06-05 2018-12-31 No data 304 INDIAN TRACE, SUITE 309, WESTON, FL, 33326
G08140900429 STABILITY FOCUS EXPIRED 2008-05-19 2013-12-31 No data 407 LAKEVIEW DR, SUITE 201, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 304 Indian Trace, Suite 309, WESTON, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 304 Indian Trace, Suite 309, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2013-03-22 304 Indian Trace, Suite 309, WESTON, FL 33326 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000797091 LAPSED COWE-13-005462/82 BROWARD COUNTY COURT 2014-07-21 2019-07-31 $10,696.15 BANKUNITED AS ASSIGNEE OF BANKUNITED FSB, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State