Search icon

THOMAS J. WHITE REALTY, LLC - Florida Company Profile

Company Details

Entity Name: THOMAS J. WHITE REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOMAS J. WHITE REALTY, 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: 03 Aug 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L01000012938
FEI/EIN Number 651129606

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

Address: 1555 ST. LUCIE WEST BLVD., SUITE 201, PORT TS. LUCIE, FL, 34986
Mail Address: 1555 ST. LUCIE WEST BLVD., SUITE 201, PORT TS. LUCIE, FL, 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE THOMAS J President 2701 S Lindbergh Blvd, SAINT LOUIS, MO, 63131
WINGFIELD THOMAS S President 5288 NORTH WEST ALMOND AVE., PORT SAINT LUCIE, FL, 34986
WHITE THOMAS Agent 1555 ST. LUCIE WEST BLVD. #103, PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 WHITE, THOMAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT AND NAME CHANGE 2007-08-03 THOMAS J. WHITE REALTY, LLC -
CHANGE OF PRINCIPAL ADDRESS 2007-08-03 1555 ST. LUCIE WEST BLVD., SUITE 201, PORT TS. LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2007-08-03 1555 ST. LUCIE WEST BLVD., SUITE 201, PORT TS. LUCIE, FL 34986 -

Documents

Name Date
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-21
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-08
AMENDED ANNUAL REPORT 2013-11-25
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State