Search icon

DOUG WHITTED CONSTRUCTION COMPANY "LLC" - Florida Company Profile

Company Details

Entity Name: DOUG WHITTED CONSTRUCTION COMPANY "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOUG WHITTED CONSTRUCTION COMPANY "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: 27 Apr 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: L05000041681
FEI/EIN Number 202795745

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

Address: 221 RILEY LAKE DRIVE, HAWTHORNE, FL, 32640, US
Mail Address: 1461 Grove Ter, Winter Park, FL, 32789, US
ZIP code: 32640
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Whitted James D Manager 1461 Grove Ter, Winter Park, FL, 32789
WHITTED JAMES D Agent 221 RILEY LAKE DRIVE, HAWTHORNE, FL, 32640

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-02-25 221 RILEY LAKE DRIVE, HAWTHORNE, FL 32640 -
REGISTERED AGENT NAME CHANGED 2010-02-17 WHITTED, JAMES D -
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 221 RILEY LAKE DRIVE, HAWTHORNE, FL 32640 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-03 221 RILEY LAKE DRIVE, HAWTHORNE, FL 32640 -

Documents

Name Date
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State