Search icon

MICANOPY WHITETAILS, LLC - Florida Company Profile

Company Details

Entity Name: MICANOPY WHITETAILS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICANOPY WHITETAILS, 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: 31 Jul 2012 (13 years ago)
Date of dissolution: 06 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2022 (3 years ago)
Document Number: L12000098625
FEI/EIN Number APPLIED FOR

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

Address: ONE NORTH CLEMATIS STREET, SUITE 200, WEST PALM BEACH, FL, 33401
Mail Address: ONE NORTH CLEMATIS STREET, SUITE 200, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fanjul Andres B President ONE NORTH CLEMATIS STREET, WEST PALM BEACH, FL, 33401
Fanjul Catherine Vice President ONE NORTH CLEMATIS STREET, WEST PALM BEACH, FL, 33401
Fanjul Andres A Vice President ONE NORTH CLEMATIS STREET, WEST PALM BEACH, FL, 33401
Coniglio Carissa F Vice President ONE NORTH CLEMATIS STREET, WEST PALM BEACH, FL, 33401
Garcia-Velez Allegra F Vice President ONE NORTH CLEMATIS STREET, WEST PALM BEACH, FL, 33401
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-06 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-06
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State