Search icon

WHITE PICKET, LLC - Florida Company Profile

Company Details

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

WHITE PICKET, 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: 02 Mar 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000038433
FEI/EIN Number 47-3474991

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

Address: 3714 Glen Oaks Manor Drive, SARASOTA, FL, 34232, US
Mail Address: 3714 GLEN OAKS MANOR DRIVE, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VROSS SHARYN Manager 3613 Helene Street, SARASOTA, FL, 34233
VROSS SHARYN Agent 3613 Helene Street, SARASOTA, FL, 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000029198 WHITE PICKET PRODUCE EXPIRED 2015-03-20 2020-12-31 - 722 INDIAN BEACH LANE, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-02 3714 Glen Oaks Manor Drive, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2018-02-02 3714 Glen Oaks Manor Drive, SARASOTA, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 3613 Helene Street, SARASOTA, FL 34233 -
LC AMENDMENT 2015-07-27 - -
REGISTERED AGENT NAME CHANGED 2015-07-27 VROSS, SHARYN -

Documents

Name Date
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-03
LC Amendment 2015-07-27
Florida Limited Liability 2015-03-02

Date of last update: 02 May 2025

Sources: Florida Department of State