Search icon

HARRIET WHITE FAMILY, LLC - Florida Company Profile

Company Details

Entity Name: HARRIET WHITE FAMILY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARRIET WHITE FAMILY, 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: 18 Jul 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L07000074220
FEI/EIN Number 770696045

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

Address: 7654 Topiary Avenue, Boynton Beach, FL, 33437, US
Mail Address: PO Box 1271, Boynton Beach, FL, 33425, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
White Charles Manager 7654 Topiary Avenue, Boynton Beach, FL, 33437
White Charles Agent 7654 Topiary Avenue, Boynton Beach, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-31 7654 Topiary Avenue, Boynton Beach, FL 33437 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-31 7654 Topiary Avenue, Boynton Beach, FL 33437 -
CHANGE OF MAILING ADDRESS 2019-01-31 7654 Topiary Avenue, Boynton Beach, FL 33437 -
REGISTERED AGENT NAME CHANGED 2018-06-15 White, Charles -
REINSTATEMENT 2018-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-01-31
REINSTATEMENT 2018-06-15
REINSTATEMENT 2016-11-04
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-01-12
AMENDED ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State