Search icon

2438 WHITEHORSE ST PSL, LLC - Florida Company Profile

Company Details

Entity Name: 2438 WHITEHORSE ST PSL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2438 WHITEHORSE ST PSL, 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: 26 Oct 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Jun 2013 (12 years ago)
Document Number: L12000136815
FEI/EIN Number 37-1705038

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

Address: 104 NE Elderberry Terrace, Jensen Beach, FL, 34957, US
Mail Address: 614 SW Granadeer St, Port Saint Lucie, FL, 34983, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDRIKS L. PJr. Managing Member 104 NE Elderberry Terrace, Jensen Beach, FL, 34957
HENDRIKS L. PJr. Agent 104 NE Elderberry Terrace, Jensen Beach, FL, 34957

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-07 104 NE Elderberry Terrace, Jensen Beach, FL 34957 -
REGISTERED AGENT NAME CHANGED 2024-01-03 HENDRIKS, L. PAUL, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 104 NE Elderberry Terrace, Jensen Beach, FL 34957 -
CHANGE OF MAILING ADDRESS 2022-01-26 104 NE Elderberry Terrace, Jensen Beach, FL 34957 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 104 NE Elderberry Terrace, Jensen Beach, FL 34957 -
LC AMENDMENT 2013-06-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State