Search icon

WHITE SL500, LLC - Florida Company Profile

Company Details

Entity Name: WHITE SL500, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHITE SL500, 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: 03 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L10000023944
FEI/EIN Number 26-7351494

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

Address: 300 VILLAGE SQUARE CROSSING, Palm Beach Gardens, FL, 33410, US
Mail Address: 300 VILLAGE SQUARE CROSSING, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Theofilos Kathryn K Manager 300 VILLAGE SQUARE CROSSING, Palm Beach Gardens, FL, 33410
THEOFILOS KATHRYN K Agent 300 VILLAGE SQUARE CROSSING, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 300 VILLAGE SQUARE CROSSING, SUITE 102, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2021-04-16 300 VILLAGE SQUARE CROSSING, SUITE 102, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 300 VILLAGE SQUARE CROSSING, SUITE 102, Palm Beach Gardens, FL 33410 -
LC AMENDED AND RESTATED ARTICLES 2013-12-12 - -

Documents

Name Date
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-12
LC Amended and Restated Art 2013-12-12
ANNUAL REPORT 2013-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State