Search icon

WHITCO L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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