Search icon

THE WHITENING STORE, LLC - Florida Company Profile

Company Details

Entity Name: THE WHITENING STORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE WHITENING STORE, 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: 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: 30 Jan 2012 (13 years ago)
Date of dissolution: 10 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2021 (4 years ago)
Document Number: L12000013814
FEI/EIN Number 99-0373728

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

Address: 222 Yamato Road, Suite 106-252, Boca Raton, FL, 33431, US
Mail Address: 222 Yamato Road, Suite 106-252, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
davidson kayla Managing Member 222 Yamato Road, Boca Raton, FL, 33431
DAVIDSON KAYLA Agent 222 Yamato Road, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-01 222 Yamato Road, Suite 106-252, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2020-07-01 222 Yamato Road, Suite 106-252, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-01 222 Yamato Road, Suite 106-252, Boca Raton, FL 33431 -
LC STMNT OF RA/RO CHG 2014-07-15 - -
REGISTERED AGENT NAME CHANGED 2014-07-15 DAVIDSON, KAYLA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-10
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-30
CORLCRACHG 2014-07-15
ANNUAL REPORT 2014-02-25
AMENDED ANNUAL REPORT 2013-07-17

Date of last update: 02 May 2025

Sources: Florida Department of State