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. |
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 |
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 |
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 |
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 | - | - |
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