Entity Name: | WHITCO L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WHITCO L.L.C. 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. |
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: | 02 Jan 2004 (21 years ago) |
Date of dissolution: | 20 Jul 2022 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Jul 2022 (3 years ago) |
Document Number: | L04000001809 |
FEI/EIN Number |
352190227
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1665 DOGWOOD PL, JACKSONVILLE, FL, 32210, US |
Mail Address: | 1665 DOGWOOD PL, JACKSONVILLE, FL, 32210, US |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITTEN JAMES A | Manager | 1665 DOGWOOD PL, JACKSONVILLE, FL, 32210 |
WHITTEN ANNETTE | Manager | 1665 DOGWOOD PL, JACKSONVILLE, FL, 32210 |
WHITTEN JAMES R | Manager | 1765 Oleander PL, Jacksonville, FL, 32210 |
WHITTEN JAMES A | Agent | 1665 DOGWOOD PL, JACKSONVILLE, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-07-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-08-06 | WHITTEN, JAMES A | - |
REINSTATEMENT | 2020-08-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-16 | 1665 DOGWOOD PL, JACKSONVILLE, FL 32210 | - |
CHANGE OF MAILING ADDRESS | 2012-04-16 | 1665 DOGWOOD PL, JACKSONVILLE, FL 32210 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-16 | 1665 DOGWOOD PL, JACKSONVILLE, FL 32210 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-07-20 |
ANNUAL REPORT | 2021-01-11 |
REINSTATEMENT | 2020-08-06 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-04-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State