Entity Name: | WHITE SANDS BEACH 347, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WHITE SANDS BEACH 347, 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: |
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: | 29 Jun 2010 (15 years ago) |
Document Number: | L10000069158 |
FEI/EIN Number |
273004268
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 347 OAK STREET, HOLLYWOOD, FL, 33019, US |
Mail Address: | 347 OAK STREET, HOLLYWOOD, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UZCATEGUI LUIS C | Managing Member | 347 OAK STREET, HOLLYWOOD, FL, 33019 |
VAN GRIEKEN REBECA | Managing Member | 347 OAK STREET, HOLLYWOOD, FL, 33019 |
Uzcategui Luis C | Agent | 347 OAK STREET, HOLLYWOOD, FL, 33019 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000074675 | LAS CASAS AT HOLLYWOOD BEACH, FL | EXPIRED | 2012-07-26 | 2017-12-31 | - | 349 OAK STREET, HOLLYWOOD, FL, 33019 |
G12000004808 | LAS CASAS | EXPIRED | 2012-01-13 | 2017-12-31 | - | 349 OAK STREET, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-01 | 347 OAK STREET, HOLLYWOOD, FL 33019 | - |
CHANGE OF MAILING ADDRESS | 2020-06-01 | 347 OAK STREET, HOLLYWOOD, FL 33019 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-01 | 347 OAK STREET, HOLLYWOOD, FL 33019 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-27 | Uzcategui, Luis Carlos | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-06-10 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State