Entity Name: | WHITEMAN FAMILY PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WHITEMAN FAMILY 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. |
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: | 14 Jan 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L05000005996 |
FEI/EIN Number |
202780099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3700 Shore Acres Blvd NE, St Petersburg, FL, 33703, US |
Mail Address: | 3700 Shore Acres Blvd NE, St Petersburg, FL, 33703, US |
ZIP code: | 33703 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITEMAN THOMAS RJr. | Manager | 3700 SHORE ACRES BLVD NE, ST. PETERSBURG, FL, 33703 |
WHITEMAN CHERYL A | Manager | 3700 SHORE ACRES BLVD NE, ST. PETERSBURG, FL, 33703 |
WHITEMAN THOMAS RJr. | Agent | 3700 Shore Acres Blvd NE, St Petersburg, FL, 33703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 3700 Shore Acres Blvd NE, St Petersburg, FL 33703 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-29 | 3700 Shore Acres Blvd NE, St Petersburg, FL 33703 | - |
CHANGE OF MAILING ADDRESS | 2018-04-29 | 3700 Shore Acres Blvd NE, St Petersburg, FL 33703 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-20 | WHITEMAN, THOMAS R., Jr. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State