Search icon

WHITE LILY ENTERPRISES, INC.

Company Details

Entity Name: WHITE LILY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Sep 2002 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P02000097476
FEI/EIN Number 061647713
Address: 208 NW 21ST STREET, WILTON MANORS, FL, 33311, US
Mail Address: 208 NW 21ST STREET, WILTON MANORS, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CROWLEY THOMAS M Agent 208 NW 21ST STREET, WILTON MANORS, FL, 33311

Director

Name Role Address
CROWLEY THOMAS M Director 208 NW 21ST STREET, WILTON MANORS, FL, 33311

President

Name Role Address
CROWLEY THOMAS M President 208 NW 21ST STREET, WILTON MANORS, FL, 33311

Secretary

Name Role Address
WEBSTER ALLYSON C Secretary 5080 CYPRESS BRANCH POINT, OVEIDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2007-03-09 208 NW 21ST STREET, WILTON MANORS, FL 33311 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-21 208 NW 21ST STREET, WILTON MANORS, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-21 208 NW 21ST STREET, WILTON MANORS, FL 33311 No data
REGISTERED AGENT NAME CHANGED 2002-10-07 CROWLEY, THOMAS M No data

Documents

Name Date
ANNUAL REPORT 2010-06-22
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-03-10
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-05-01
Reg. Agent Change 2002-10-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State