Entity Name: | 730 WHITMORE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
730 WHITMORE 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: | 07 Jun 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000076132 |
FEI/EIN Number |
45-5417203
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1700 S DIXIE HWY, BOCA RATON, FL, 33432, US |
Mail Address: | 1700 S DIXIE HWY, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIEDA MIMI J | Auth | 1700 S DIXIE HWY, BOCA RATON, FL, 33432 |
BIEDA MIMI J | Agent | 1700 S DIXIE HWY, BOCA RATON, FL, 33432 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000043616 | 921 EVERGREEN APTS LLC | EXPIRED | 2016-04-29 | 2021-12-31 | - | 921 EVERGREEN DRIVE, LAKE PARK, FL, 33403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | BIEDA, MIMI J | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 1700 S DIXIE HWY, STE 506, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 1700 S DIXIE HWY, STE 506, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 1700 S DIXIE HWY, STE 506, BOCA RATON, FL 33432 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State