Search icon

WHITE CLOUD, LLC - Florida Company Profile

Company Details

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

WHITE CLOUD, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Aug 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Nov 2019 (5 years ago)
Document Number: L09000075025
FEI/EIN Number APPLIED FOR

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

Address: 172 CENTER STREET STE 202, JACKSON, WY, 83001, US
Mail Address: 172 CENTER STREET, STE 202,, BOX 2869, JACKSON, WY, 83001, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHA SANDRA J Manager 9209 CHARLES E. LIMPUS ROAD, ORLANDO, FL, 32836
Colon Edward Manager 9209 CHARLES E. LIMPUS ROAD, ORLANDO, FL, 32836
R.S. TUMBLEWEED, LLC Manager 172 CENTER STREET STE 202, JACKSON, WY, 83001
CINDY'S FLORIDA LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-21 5801 Gulf of Mexico Drive, Longboat Key, FL 34228 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-21 5801 Gulf of Mexico Drive, Longboat Key, FL 34228 -
REGISTERED AGENT NAME CHANGED 2023-11-06 CINDY'S FLORIDA LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-11-06 8051 N TAMIAMI TRAIL STE E6, SARASOTA, FL 34243 -
CHANGE OF PRINCIPAL ADDRESS 2019-11-27 172 CENTER STREET STE 202, JACKSON, WY 83001 -
LC AMENDMENT 2019-11-27 - -
CHANGE OF MAILING ADDRESS 2019-11-27 172 CENTER STREET STE 202, JACKSON, WY 83001 -
LC AMENDED AND RESTATED ARTICLES 2018-12-05 - -
REINSTATEMENT 2017-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-04-12
Reg. Agent Change 2023-11-06
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-06
LC Amendment 2019-11-27
ANNUAL REPORT 2019-02-05
LC Amended and Restated Art 2018-12-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State