Search icon

WHITE STONE PROPERTY PRESERVATION LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: WHITE STONE PROPERTY PRESERVATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHITE STONE PROPERTY PRESERVATION 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: 07 Jan 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L09000001991
FEI/EIN Number 800325319

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

Address: 6514 Highway 161, Springfield, TN, 37172, US
Mail Address: 6514 Highway 161, Springfield, TN, 37172, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WHITE STONE PROPERTY PRESERVATION LLC, KENTUCKY 0833094 KENTUCKY
Headquarter of WHITE STONE PROPERTY PRESERVATION LLC, KENTUCKY 0936584 KENTUCKY

Key Officers & Management

Name Role Address
Cole Tye D Member 5970 Poetry Ct, North Fort Myers, FL, 33903
Cole Travis Member 6514 Highway 161, Springfield, TN, 37172
Cole Travis Agent 6514 Highway 161, Springfield TN, FL, 37172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 6514 Highway 161, Springfield, TN 37172 -
CHANGE OF MAILING ADDRESS 2017-02-13 6514 Highway 161, Springfield, TN 37172 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 6514 Highway 161, Springfield TN, FL 37172 -
REGISTERED AGENT NAME CHANGED 2016-03-08 Cole, Travis -
LC AMENDMENT 2009-04-23 - -

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-02-16
LC Amendment 2009-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State