Search icon

WHITFIELD ASSOCIATES CONSTRUCTION COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: WHITFIELD ASSOCIATES CONSTRUCTION COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHITFIELD ASSOCIATES CONSTRUCTION COMPANY, 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: 04 Nov 2003 (21 years ago)
Date of dissolution: 08 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2024 (a year ago)
Document Number: L03000043350
FEI/EIN Number 861095230

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

Address: 2009 Colton Way, Fort Walton Beach, FL, 32547, US
Mail Address: P.O. BOX 591, FT. WALTON BEACH, FL, 32549, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITFIELD JIM C Manager P.O.BOX 591, FT WALTON BEACH, FL, 32549
Whitfield Jim C Agent 2009 Colton Way, Fort Walton Beach, FL, 32547

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-08 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 2009 Colton Way, Fort Walton Beach, FL 32547 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 2009 Colton Way, Fort Walton Beach, FL 32547 -
LC AMENDMENT 2022-03-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-06 Whitfield, Jim C -
REINSTATEMENT 2020-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2013-07-25 - -
CHANGE OF MAILING ADDRESS 2013-07-25 2009 Colton Way, Fort Walton Beach, FL 32547 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-08
ANNUAL REPORT 2023-01-25
LC Amendment 2022-03-22
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-01-31
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State