Search icon

WHITESTONE DESIGN, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: WHITESTONE DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHITESTONE DESIGN, 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: 11 Dec 2013 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000171417
FEI/EIN Number 46-4294180

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

Address: 161-11 29TH AVE, FLUSHING, NY, 11358, US
Mail Address: 161-11 29TH AVE, FLUSHING, NY, 11358, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WHITESTONE DESIGN, LLC, NEW YORK 4502099 NEW YORK

Key Officers & Management

Name Role Address
LANCELLOTTI JON Managing Member 161-11 29TH AVE, FLUSHING, NY, 11358
LANCELLOTTI JAMES Managing Member 161-11 29TH AVE, FLUSHING, NY, 11358
SPERANZA R J Agent 16666 NE 19TH AVENUE, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-15 161-11 29TH AVE, FLUSHING, NY 11358 -
CHANGE OF MAILING ADDRESS 2017-08-15 161-11 29TH AVE, FLUSHING, NY 11358 -
REINSTATEMENT 2017-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-09 SPERANZA, R J -
REINSTATEMENT 2015-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2017-08-15
REINSTATEMENT 2015-03-09
Florida Limited Liability 2013-12-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State