Search icon

WHITE HOUSE ALLIGATOR FARM LLC - Florida Company Profile

Company Details

Entity Name: WHITE HOUSE ALLIGATOR FARM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

WHITE HOUSE ALLIGATOR FARM 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 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2024 (10 months ago)
Document Number: L13000006125
FEI/EIN Number 46-1800589

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

Address: 4250 Biscayne Blvd, Apt 1210, Miami, FL 33137
Mail Address: 4250 Biscayne Blvd, Apt 1210, Miami, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Caporicci, Paolo Pietro Agent 4250 Biscayne Blvd, Apt 1210, Miami, FL 33137
Caporicci, Paolo Pietro President 4250 Biscayne Blvd, Apt 1210 Miami, FL 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 4250 Biscayne Blvd, Apt 1210, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Caporicci, Paolo Pietro -
CHANGE OF MAILING ADDRESS 2024-04-30 4250 Biscayne Blvd, Apt 1210, Miami, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 4250 Biscayne Blvd, Apt 1210, Miami, FL 33137 -
REINSTATEMENT 2024-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2020-10-29 - -
LC AMENDMENT 2020-10-23 - -
LC AMENDMENT 2020-03-23 - -
LC DISSOCIATION MEM 2019-10-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000360172 ACTIVE 1000000959879 PASCO 2023-07-25 2043-08-02 $ 490.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000559173 ACTIVE 1000000905280 PASCO 2021-10-25 2041-11-03 $ 2,007.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2024-04-30
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-12-16
AMENDED ANNUAL REPORT 2021-11-02
ANNUAL REPORT 2021-04-20
AMENDED ANNUAL REPORT 2020-11-18
LC Amendment 2020-10-29
LC Amendment 2020-10-23
ANNUAL REPORT 2020-06-29
LC Amendment 2020-03-23

Date of last update: 22 Feb 2025

Sources: Florida Department of State