Search icon

WILLIAM WHITE, LLC

Company Details

Entity Name: WILLIAM WHITE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L03000056397
FEI/EIN Number 200525050
Address: 3922 SE 3RD STREET, OCALA, FL, 34471, US
Mail Address: 3922 SE 3RD STREET, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
GREENE ROBERT C Agent 2838 SE 37TH ST, OCALA, FL, 34471

Manager

Name Role Address
WHITE WILLIAM Manager 3922 SE 3RD STREET, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2008-05-14 GREENE, ROBERT C No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-14 2838 SE 37TH ST, OCALA, FL 34471 No data

Court Cases

Title Case Number Docket Date Status
WILLIAM WHITE VS JENNIFER AMEZQUITA 6D2024-0500 2024-03-15 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-6372

Parties

Name WILLIAM WHITE, LLC
Role Appellant
Status Active
Representations BRIAN J. LEE, ESQ.
Name JENNIFER AMEZQUITA
Role Appellee
Status Active
Representations THOMAS KNIGHT, ESQ., RYAN P. RUDD, ESQ.
Name HONORABLE HEATHER PINDER-RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-04-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-26
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2024-03-26
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ SMITH, MIZE, and GANNAM, JJ.
Docket Date 2024-03-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WILLIAM WHITE
Docket Date 2024-03-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-14
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of WILLIAM WHITE

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-08-25
Florida Limited Liability 2003-12-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State