Search icon

WHITEWATER BAY DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: WHITEWATER BAY DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITEWATER BAY DEVELOPMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 28 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000048925
FEI/EIN Number 202554971

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

Address: 8900 SW 124TH ST, MIAMI, FL, 33176
Mail Address: 8900 SW 124TH ST, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO BENJAMIN Vice President 8900 SW 124 STREET, MIAMI, FL, 33176
BLANCO JESSICA Vice President 8900 SW 124 STREET, MIAMI, FL, 33176
BLANCO JESSICA Agent 8900 SW 124 STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-02-28 BLANCO, JESSICA -
REGISTERED AGENT ADDRESS CHANGED 2008-02-28 8900 SW 124 STREET, MIAMI, FL 33176 -
CANCEL ADM DISS/REV 2007-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-07 8900 SW 124TH ST, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2006-09-07 8900 SW 124TH ST, MIAMI, FL 33176 -

Court Cases

Title Case Number Docket Date Status
EFC HOLDINGS LLC, etc., et al., VS BENJAMIN BLANCO, et al., 3D2017-1805 2017-08-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-25659

Parties

Name RED RAINBOW, LLC
Role Appellant
Status Active
Name EFC HOLDINGS, LLC
Role Appellant
Status Active
Representations JOSE ANTONIO LLERENA
Name BENJAMIN BLANCO
Role Appellee
Status Active
Representations AMY WESSEL JONES, SUZANNE Y. LABRIT, Aliette D. Rodz
Name WHITEWATER BAY DEVELOPMENT, INC.
Role Appellee
Status Active
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EFC HOLDINGS LLC
Docket Date 2018-02-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BENJAMIN BLANCO
Docket Date 2018-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BENJAMIN BLANCO
Docket Date 2018-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 2/12/18
Docket Date 2017-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 1/22/18
Docket Date 2017-12-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BENJAMIN BLANCO
Docket Date 2017-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EFC HOLDINGS LLC
Docket Date 2017-11-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of EFC HOLDINGS LLC
Docket Date 2017-10-04
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s October 3, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the February 9, 2017 transcript which is attached to said motion.
Docket Date 2017-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of EFC HOLDINGS LLC
Docket Date 2017-10-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of EFC HOLDINGS LLC
Docket Date 2017-09-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BENJAMIN BLANCO
Docket Date 2017-08-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 31, 2017.
Docket Date 2017-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EFC HOLDINGS LLC
Docket Date 2017-08-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2008-02-28
Reg. Agent Change 2008-02-28
Off/Dir Resignation 2008-02-27
REINSTATEMENT 2007-10-15
Off/Dir Resignation 2007-03-26
ANNUAL REPORT 2006-09-07
Domestic Profit 2005-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State