Search icon

WHITE PELICAN REALTY INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WHITE PELICAN REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 May 2016 (9 years ago)
Date of dissolution: 29 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2023 (2 years ago)
Document Number: P16000046182
FEI/EIN Number 81-2983254
Address: 375 Fennell Blvd., LADY LAKE, FL, 32159, US
Mail Address: 375 Fennell Blvd., LADY LAKE, FL, 32159, US
ZIP code: 32159
City: Lady Lake
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STIFFLER STEPHEN H President 375 Fennell Blvd., LADY LAKE, FL, 32159
STIFFLER STEPHEN H Agent 375 Fennell Blvd., LADY LAKE, FL, 32159

Form 5500 Series

Employer Identification Number (EIN):
812983254
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000051039 WHITE PELICAN ANNUAL RENTALS ACTIVE 2020-05-08 2025-12-31 - 718 S US HWY 441, LADY LAKE, FL, 32159
G16000108913 WHITE PELICAN REALESTATE ACTIVE 2016-10-05 2026-12-31 - 718 S. US HWY. 441, LADY LAKE, FL, 32159
G16000108914 WHITE PELICAN VACATION RENTALS ACTIVE 2016-10-05 2026-12-31 - 718 S. US HWY. 441, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 375 Fennell Blvd., LADY LAKE, FL 32159 -
CHANGE OF MAILING ADDRESS 2022-03-21 375 Fennell Blvd., LADY LAKE, FL 32159 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 375 Fennell Blvd., LADY LAKE, FL 32159 -
REGISTERED AGENT NAME CHANGED 2017-05-18 STIFFLER, STEPHEN H -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000489245 ACTIVE 136082-2023 LEE COUNTY CT., 20TH JUDICIAL 2023-09-14 2028-10-16 $233,756.54 SAMSON MCA LLC, 17 STATE ST., STE. 630, NEW YORK, NY 10038

Documents

Name Date
Voluntary Dissolution 2023-06-29
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-04-08
AMENDED ANNUAL REPORT 2019-07-02
AMENDED ANNUAL REPORT 2019-05-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
AMENDED ANNUAL REPORT 2017-08-17

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
55700.00
Total Face Value Of Loan:
55700.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
84200.00
Total Face Value Of Loan:
84200.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
16600.00
Total Face Value Of Loan:
16600.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$33,155
Date Approved:
2020-04-10
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
United Southern Bank
Use of Proceeds:
Payroll: $33,155

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State