Search icon

510 WHITNEY, LLC - Florida Company Profile

Company Details

Entity Name: 510 WHITNEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

510 WHITNEY, 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: 13 Nov 2008 (16 years ago)
Date of dissolution: 05 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2021 (4 years ago)
Document Number: L08000105835
FEI/EIN Number 264034231

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

Address: 1751 W 10th Street, Riviera Beach, FL, 33404, US
Mail Address: 1751 W 10th Street, Riviera Beach, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CICERONI ROBERT F Managing Member 1751 W 10th Street, Riviera Beach, FL, 33404
SCHNEIDER CARRAN M Managing Member 1433 COUNCIL BLUFF DR., ATLANTA, GA, 30345
Schneider Patrick J Agent 1751 West Tenth Street, Riviera, FL, 33404
SCHNEIDER PATRICK J Managing Member 1751 W 10th Street, Riviera Beach, FL, 33404

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-05 - -
REGISTERED AGENT NAME CHANGED 2016-03-31 Schneider, Patrick Joseph -
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 1751 West Tenth Street, Riviera, FL 33404 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-27 1751 W 10th Street, Riviera Beach, FL 33404 -
CHANGE OF MAILING ADDRESS 2015-03-27 1751 W 10th Street, Riviera Beach, FL 33404 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-05
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-05-30
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State