Entity Name: | WHITE LEAF DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WHITE LEAF DEVELOPMENT, 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: | 21 Jun 2010 (15 years ago) |
Date of dissolution: | 04 Sep 2018 (7 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Sep 2018 (7 years ago) |
Document Number: | L10000065847 |
FEI/EIN Number |
273213673
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 SE 2nd Street, 32nd Floor, MIAMI, FL, 33131, US |
Mail Address: | 100 SE 2nd Street, 32nd Floor, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSSELL JORGE | Manager | 100 SE 2ND ST - 32nd Floor, MIAMI, FL, 33131 |
JAIME MARITZA | Manager | 100 SE 2ND ST - 32nd Floor, MIAMI, FL, 33131 |
GARCIA CARLA | Agent | 100 SE 2ND ST - 32ND FLOOR, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2018-09-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-14 | GARCIA, CARLA | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-15 | 100 SE 2nd Street, 32nd Floor, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2017-02-15 | 100 SE 2nd Street, 32nd Floor, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-13 | 100 SE 2ND ST - 32ND FLOOR, LEGAL DEPT, MIAMI, FL 33131 | - |
LC AMENDMENT | 2014-12-10 | - | - |
MERGER | 2010-12-22 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 900000109849 |
Name | Date |
---|---|
LC Voluntary Dissolution | 2018-09-04 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-13 |
LC Amendment | 2014-12-10 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-02-05 |
ANNUAL REPORT | 2012-02-28 |
ANNUAL REPORT | 2011-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State