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. |
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 |
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 |
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 | - |
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