Search icon

WHITE LOTUS LLC - Florida Company Profile

Company Details

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

WHITE LOTUS 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: 27 Sep 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L16000179867
FEI/EIN Number 38-4015083

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

Address: 3444 Main Highway, MIAMI, FL, 33133, US
Mail Address: 5901 SW 74 ST., MIAMI, FL, 33143, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cristina Echavarria Manager 5901 SW 74 ST., MIAMI, FL, 33143
Cristina Echavarria Agent 3570 S Moorings Way, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000126519 BUDDHA SHACK EXPIRED 2016-11-23 2021-12-31 - 3444 MAIN HIGHWAY, 2ND FLOOR, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-19 3444 Main Highway, Shop 17-18, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2018-12-19 3444 Main Highway, Shop 17-18, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2018-12-19 Cristina, Echavarria -
REGISTERED AGENT ADDRESS CHANGED 2018-12-19 3570 S Moorings Way, MIAMI, FL 33133 -
LC AMENDMENT 2018-12-05 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-12-19
LC Amendment 2018-12-05
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-13
Florida Limited Liability 2016-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State