Search icon

WHITE CANDLE LLC - Florida Company Profile

Company Details

Entity Name: WHITE CANDLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHITE CANDLE 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: 06 Aug 2013 (12 years ago)
Date of dissolution: 04 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2024 (a year ago)
Document Number: L13000111116
FEI/EIN Number 46-3405402

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

Mail Address: 951 BRICKELL AVE, MIAMI, FL, 33131, US
Address: 951 Brickell Ave, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROVER JAMES M Managing Member 951 Brickell Ave, Miami, FL, 33131
GROVER JAMES M Agent 951 Brickell Ave, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000112459 6920 ROUNDLEAF ACTIVE 2015-11-04 2025-12-31 - 951 BRICKELL AVE, SUITE 1207, MIAMI, FL, 33131
G13000095891 BUTTONFLY CULTURE EXPIRED 2013-09-27 2018-12-31 - 110 SW 12TH ST, SUITE 1702, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-04 - -
CHANGE OF MAILING ADDRESS 2023-04-04 951 Brickell Ave, 1207, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 951 Brickell Ave, 1207, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 951 Brickell Ave, 1207, Miami, FL 33131 -
LC STMNT OF RA/RO CHG 2014-02-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-04
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State