Search icon

KORNEGAY-WHITTAKER WAREHOUSE #4, LLC - Florida Company Profile

Company Details

Entity Name: KORNEGAY-WHITTAKER WAREHOUSE #4, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KORNEGAY-WHITTAKER WAREHOUSE #4, 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: 13 May 2004 (21 years ago)
Date of dissolution: 16 Nov 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Nov 2016 (8 years ago)
Document Number: L04000036198
FEI/EIN Number 56-2462762

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

Address: c/o TFMS, 10047 Neamathla Trail, TALLAHASSEE, FL, 32312, US
Mail Address: c/o TFMS, 10047 Neamathla Trail, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIMARCO TONI Agent TRIMARCO FACILITY MANAGEMENT SERVICES, LLC, TALLAHASSEE, FL, 32312
Whittaker Gregg Manager 1416 Woodbury Lane, Liberty, MO, 64068
WHITTAKER GREGG Managing Member 1416 WOODBURY LANE, LIBERTY, MO, 64068

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-25 c/o TFMS, 10047 Neamathla Trail, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2013-01-25 c/o TFMS, 10047 Neamathla Trail, TALLAHASSEE, FL 32312 -
LC AMENDMENT 2012-10-18 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-18 TRIMARCO FACILITY MANAGEMENT SERVICES, LLC, 10047 NEAMATHIA TRAIL, TALLAHASSEE, FL 32312 -

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-25
LC Amendment 2012-10-18
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-05-26
ANNUAL REPORT 2008-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State