Search icon

WHISPERING PINES MHP, LLC - Florida Company Profile

Company Details

Entity Name: WHISPERING PINES MHP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHISPERING PINES MHP, 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: 22 Apr 2013 (12 years ago)
Date of dissolution: 02 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2024 (a year ago)
Document Number: L13000058280
FEI/EIN Number 46-2849796

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

Address: 221 N. HOGAN ST, #511, JACKSONVILLE, FL, 32202, US
Mail Address: 221 N. Hogan St., #511, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1575011 7995 MOUNT RANIER DR, JACKSONVILLE, FL, 32256 7995 MOUNT RANIER DR, JACKSONVILLE, FL, 32256 9046513292

Filings since 2013-05-01

Form type D
File number 021-195837
Filing date 2013-05-01
File View File

Key Officers & Management

Name Role Address
LENGER KEITH Manager 221 N. HOGAN ST., JACKSONVILLE, FL, 32202
Lenger Keith Manager Agent 221 N. HOGAN ST, #511, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-20 221 N. HOGAN ST, #511, JACKSONVILLE, FL 32202 -
REINSTATEMENT 2023-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-20 221 N. HOGAN ST, #511, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2023-11-20 221 N. HOGAN ST, #511, JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC STMNT OF RA/RO CHG 2020-12-18 - -
REGISTERED AGENT NAME CHANGED 2020-09-28 Lenger, Keith, Manager -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-02
REINSTATEMENT 2023-11-20
CORLCRACHG 2020-12-18
REINSTATEMENT 2020-09-28
LC Amendment 2020-08-06
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State