Search icon

D. J. WHITLEY, LLC - Florida Company Profile

Company Details

Entity Name: D. J. WHITLEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D. J. WHITLEY, 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: 06 Apr 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L07000037406
FEI/EIN Number 611535288

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

Address: 1275 NW 73RD TERRACE, OCALA, FL, 34482, US
Mail Address: P. O. Box 773631, OCALA, FL, 34477-3631, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITLEY DEBORAH J Manager P. O. Box 773631, OCALA, FL, 344773631
WHITLEY CHARLES W Manager 1275 NW 73RD TERRACE, OCALA, FL, 34482
WHITLEY DEBORAH J Agent 1275 NW 73rd Ter, OCALA, FL, 34482

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000088440 FINAL PHAZE EXPIRED 2011-09-07 2016-12-31 - 20600 W. PENNSYLVANIA AVE #1, DUNNELLON, FL, 34431
G10000015815 INJUN JOE'S CUTLERY EXPIRED 2010-02-17 2015-12-31 - 1275 NW 73RD TERRACE, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-10-29 - -
CHANGE OF MAILING ADDRESS 2015-03-23 1275 NW 73RD TERRACE, OCALA, FL 34482 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-23 1275 NW 73rd Ter, OCALA, FL 34482 -

Documents

Name Date
ANNUAL REPORT 2016-02-01
LC Amendment 2015-10-29
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State