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. |
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 |
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 |
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 | - | - |
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 |
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