Entity Name: | WHITE BLACK WEDDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WHITE BLACK WEDDINGS 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: | 18 Oct 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L10000108518 |
FEI/EIN Number |
273676890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 8823, FLEMING ISLAND, FL, 32006 |
Address: | 7837 Highway 17 South, FLEMING ISLAND, FL, 32003, US |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER-SHAW CHELSI L | Manager | 7837 Highway 17 South, FLEMING ISLAND, FL, 32003 |
SHAW JUSTIN I | Manager | 7837 Highway 17 South, FLEMING ISLAND, FL, 32003 |
SHAW JUSTIN I | Agent | 7837 Highway 17 South, FLEMING ISLAND, FL, 32003 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000045949 | J. LAYNE PHOTOGRAPHY | EXPIRED | 2011-05-12 | 2016-12-31 | - | P.O. BOX 8823, FLEMING ISLAND, FL, 32006 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-03 | 7837 Highway 17 South, FLEMING ISLAND, FL 32003 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-03 | 7837 Highway 17 South, FLEMING ISLAND, FL 32003 | - |
CHANGE OF MAILING ADDRESS | 2012-06-11 | 7837 Highway 17 South, FLEMING ISLAND, FL 32003 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-02-26 |
ANNUAL REPORT | 2012-06-11 |
ANNUAL REPORT | 2011-01-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State