Entity Name: | WHITE GLOVE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Nov 2010 (14 years ago) |
Date of dissolution: | 27 Apr 2022 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Apr 2022 (3 years ago) |
Document Number: | L10000119618 |
FEI/EIN Number | 273994048 |
Address: | 6935 S Carter Road, Lakeland, FL, 33813, US |
Mail Address: | PO Box 7025, Winter Haven, FL, 33883, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Einmo Debi | Agent | 6935 S Carter Road, Lakeland, FL, 33813 |
Name | Role | Address |
---|---|---|
Einmo Debi P | Manager | PO Box 7025, Winter Haven, FL, 33883 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000121330 | AMERICAN BUTLER SCHOOL | EXPIRED | 2012-12-15 | 2017-12-31 | No data | 1305 E. PLANT STREET, WINTER GARDEN, FL, 34787 |
G11000077507 | BUTLERS ON CALL | EXPIRED | 2011-08-04 | 2016-12-31 | No data | 2714 REW CIRCLE, SUITE 300, OCOEE, FL, 34761 |
G11000077092 | WHITE GLOVE SERVICES LLC | EXPIRED | 2011-08-03 | 2016-12-31 | No data | 2714 REW CIRCLE, SUITE 300, OCOEE, FL, 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-04-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-16 | 6935 S Carter Road, Unit 7, Lakeland, FL 33813 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-16 | 6935 S Carter Road, Unit 7, Lakeland, FL 33813 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-24 | 6935 S Carter Road, Unit 7, Lakeland, FL 33813 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-24 | Einmo, Debi | No data |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-04-27 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State