Search icon

WHITAKER FUEL STATION, LLC - Florida Company Profile

Company Details

Entity Name: WHITAKER FUEL STATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHITAKER FUEL STATION, 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 Nov 2006 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L06000109854
FEI/EIN Number 205884056

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

Address: 50 Central Avenue, SARASOTA, FL, 34236, US
Mail Address: 50 Central Avenue, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANE-HARTNETT BETSY Manager 1 SOUTH SCHOOL AVE, STE 1, SARASOTA, FL, 34237
GITHLER KIM K Managing Member 50 Central Avenue, SARASOTA, FL, 34236
KRUMS-KANE ELITA Managing Member 1 SOUTH SCHOOL AVE, STE 401, SARASOTA, FL, 34237
CROSS STREET CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 50 Central Avenue, SUITE 980, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2018-04-29 50 Central Avenue, SUITE 980, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2011-04-27 CROSS STREET CORPORATE SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State