Search icon

WHISPERING OAKS MOBILE HOME COMMUNITY, LLC - Florida Company Profile

Company Details

Entity Name: WHISPERING OAKS MOBILE HOME COMMUNITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHISPERING OAKS MOBILE HOME COMMUNITY, 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: 11 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2022 (3 years ago)
Document Number: L12000090588
FEI/EIN Number 46-0556716

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

Address: 3429 Bainbridge Rd, Palatka, FL, 32177, US
Mail Address: PO BOX 536, Green Cove Springs, FL, 32043, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
True Kathy M Owne PO BOX 536, Green Cove Springs, FL, 32043
Solitro Christopher M Agent 2816 Tuscarora Tr, Middleburg, FL 32068, U, middleburg, FL, 32068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 98 Yacht Club Rd, Green Cove Springs, FL 32043 -
REGISTERED AGENT NAME CHANGED 2025-02-03 True, Kathleen Mary -
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 98 Yacht Club Rd, Green Cove Springs, FL 32043 -
CHANGE OF MAILING ADDRESS 2024-03-27 3429 Bainbridge Rd, Palatka, FL 32177 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-12 3429 Bainbridge Rd, Palatka, FL 32177 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-12 2816 Tuscarora Tr, Middleburg, FL 32068, USA, middleburg, FL 32068 -
REGISTERED AGENT NAME CHANGED 2022-10-15 Solitro, Christopher Michael -
REINSTATEMENT 2022-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-09-12
REINSTATEMENT 2022-10-15
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-12
Florida Limited Liability 2012-07-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State