Search icon

J. WHITE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: J. WHITE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J. WHITE PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2024 (a year ago)
Document Number: L04000047822
FEI/EIN Number NOT APPLICABLE

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

Address: 208 WALL STREET, DAYTONA BEACH, FL, 32114, US
Mail Address: 208 WALL STREET, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE JANET M Manager 208 WALL STREET, DAYTONA BEACH, FL, 32114
WHITE Jack Agent 415 S. Palmetto Ave., DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-05 WHITE, Jack -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 415 S. Palmetto Ave., DAYTONA BEACH, FL 32114 -
REINSTATEMENT 2024-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 208 WALL STREET, 302, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2019-02-14 208 WALL STREET, 302, DAYTONA BEACH, FL 32114 -
REINSTATEMENT 2014-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2024-03-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-06-15
REINSTATEMENT 2014-05-21
ANNUAL REPORT 2006-07-05

Date of last update: 01 May 2025

Sources: Florida Department of State