Search icon

WHITE SANDS BEACH 347, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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