Search icon

WHISTLING OYSTER, LLC - Florida Company Profile

Company Details

Entity Name: WHISTLING OYSTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHISTLING OYSTER, 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: 27 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2013 (11 years ago)
Document Number: L12000013295
FEI/EIN Number 454404592

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

Address: 120 N. ORANGE AVENUE, ORLANDO, FL, 32801, US
Mail Address: 120 N. ORANGE AVENUE, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHATHAM MICHAEL K Managing Member 120 N. ORANGE AVENUE, ORLANDO, FL, 32801
DUNGAN GREGORY J Managing Member 120 N. ORANGE AVENUE, ORLANDO, FL, 32801
JORDAN JOHN H Managing Member 120 N. ORANGE AVENUE, ORLANDO, FL, 32801
CHATHAM MICHAEL K Agent 120 N. ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-18 120 N. ORANGE AVENUE, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2013-10-18 120 N. ORANGE AVENUE, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2013-10-18 120 N. ORANGE AVENUE, ORLANDO, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State