Search icon

WHITE SANDY SURF, LLC - Florida Company Profile

Company Details

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

WHITE SANDY SURF, 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: 08 May 2015 (10 years ago)
Date of dissolution: 04 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2025 (4 months ago)
Document Number: L15000081815
FEI/EIN Number 47-4023957

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

Address: 4885 SOUTH ATLANTIC, PONCE INLET, FL, 32127, US
Mail Address: 4885 SOUTH ATLANTIC, PONCE INLET, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE HENRY C President 4885 SOUTH ATLANTIC, PONCE INLET, FL, 32127
WHITE JANE G Vice President 4885 SOUTH ATLANTIC, PONCE INLET, FL, 32127
White Henry Agent 4885 S. Atlantic Ave, Ponce Inlet, FL, 32127

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-04 - -
REGISTERED AGENT NAME CHANGED 2024-01-14 White, Henry Carl -
REGISTERED AGENT ADDRESS CHANGED 2024-01-14 4885 S. Atlantic Ave, Ponce Inlet, FL 32127 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 4885 SOUTH ATLANTIC, PONCE INLET, FL 32127 -
CHANGE OF MAILING ADDRESS 2020-01-14 4885 SOUTH ATLANTIC, PONCE INLET, FL 32127 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-04
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State