Search icon

DICK L. WHITESIDE, LLC - Florida Company Profile

Company Details

Entity Name: DICK L. WHITESIDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DICK L. WHITESIDE, 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: 09 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L03000053475
FEI/EIN Number 200498190

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

Address: 4870 SE Devenwood Way, Stuart, FL, 34997, US
Mail Address: 4870 SE Devenwood Way, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITESIDE DICK L Manager 4870 SE Devenwood Way, Stuart, FL, 34997
WHITESIDE DICK L Agent 4870 SE Devenwood Way, Stuart, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 4870 SE Devenwood Way, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2021-02-09 4870 SE Devenwood Way, Stuart, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 4870 SE Devenwood Way, Stuart, FL 34997 -

Documents

Name Date
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4067997807 2020-05-27 0455 PPP 942 POMPANO DR, JUPITER, FL, 33458-4311
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12400
Loan Approval Amount (current) 12400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JUPITER, PALM BEACH, FL, 33458-4311
Project Congressional District FL-21
Number of Employees 1
NAICS code 315210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12508.71
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State