Search icon

WHITE CITY SOFT USA LLC - Florida Company Profile

Company Details

Entity Name: WHITE CITY SOFT USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHITE CITY SOFT USA 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: 04 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2023 (2 years ago)
Document Number: L11000052848
FEI/EIN Number 331220874

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 300 S.E. 2nd Street, Ft. Lauderdale, FL, 33301, US
Mail Address: 300 S.E. 2nd Street, Ft. Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOPALOVIC GORDAN President 300 S.E. 2nd Street, Ft. Lauderdale, FL, 33301
Topalovic Gordon Secretary 300 SE 2rd street, Ft Lauderdale, FL, 33301
Topalovic Gordon Agent 300 S.E. 2nd Street, Ft. Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-04 300 S.E. 2nd Street, #600, Ft. Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-04 300 S.E. 2nd Street, #600, Ft. Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2020-03-04 300 S.E. 2nd Street, #600, Ft. Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2020-03-04 Topalovic, Gordon -
LC STMNT OF RA/RO CHG 2014-11-18 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-31
REINSTATEMENT 2023-03-02
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State