Search icon

WHISPERS OYSTER BAR & BOIL LLC

Company Details

Entity Name: WHISPERS OYSTER BAR & BOIL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 31 Jan 2018 (7 years ago)
Date of dissolution: 19 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2020 (5 years ago)
Document Number: L18000027797
FEI/EIN Number 82-4255393
Address: 1754 WELLS ROAD, ORANGE PARK, FL 32073
Mail Address: 1754 WELLS ROAD, ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Harris, ALEX Shawn Agent 1754 Wells Road, Orange, FL 32073

Manager

Name Role Address
MORANTUS, ALEX Manager 1754 wells road, Orange Park, FL 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000017417 WHISPERS OYSTER BAR & CRABS EXPIRED 2018-02-01 2023-12-31 No data 1750 WELLS RD, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-19 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-28 Harris, ALEX Shawn No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 1754 Wells Road, Orange, FL 32073 No data
LC AMENDMENT 2018-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000207460 ACTIVE 2019 CA 001021 CLAY CO 2020-04-23 2025-04-30 $163,529.45 KAIDA FLORIDA REAL ESTATE, INC, 1756 WELLS ROAD, ORANGE PARK, FLORIDA 32073
J19000808103 ACTIVE 1000000851591 CLAY 2019-12-09 2039-12-11 $ 4,095.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000808111 ACTIVE 1000000851592 CLAY 2019-12-09 2029-12-11 $ 339.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000698439 ACTIVE 1000000844860 CLAY 2019-10-16 2039-10-23 $ 8,604.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000501757 ACTIVE 1000000834304 CLAY 2019-07-18 2029-07-24 $ 421.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000501740 ACTIVE 1000000834303 CLAY 2019-07-18 2039-07-24 $ 8,157.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000369197 ACTIVE 1000000827264 CLAY 2019-05-16 2039-05-22 $ 20,976.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000250827 ACTIVE 1000000821715 CLAY 2019-04-01 2039-04-03 $ 4,565.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-19
DEBIT MEMO# 034903-C 2019-02-22
ANNUAL REPORT 2019-01-28
LC Amendment 2018-09-24
Florida Limited Liability 2018-01-31

Date of last update: 18 Jan 2025

Sources: Florida Department of State