Search icon

WHITE RACING PRODUCTS LLC - Florida Company Profile

Company Details

Entity Name: WHITE RACING PRODUCTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHITE RACING PRODUCTS 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: 11 Sep 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000092929
FEI/EIN Number 260906610

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

Address: 334 East Lake Rd, 135, Palm Harbor, FL, 34685, US
Mail Address: 334 East Lake Rd, 135, Palm Harbor, FL, 34685, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE KURT Managing Member 334 East Lake Rd, Palm Harbor, FL, 34685
WHITE KURT N Agent 334 East Lake Rd, Palm Harbor, FL, 34685

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-18 334 East Lake Rd, 135, Palm Harbor, FL 34685 -
REINSTATEMENT 2021-06-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-18 334 East Lake Rd, 135, Palm Harbor, FL 34685 -
CHANGE OF MAILING ADDRESS 2021-06-18 334 East Lake Rd, 135, Palm Harbor, FL 34685 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000351625 ACTIVE 20-CA-4792 CIR CT 13THJUD HILLSBOROUGH 2024-04-24 2029-06-06 $28,630.50 UNITED BUSINESS PARK, LLC, 13365 W. HILLSBOROUGH AVE., TAMPA, FL 33635
J19000395473 TERMINATED 1000000828031 HILLSBOROU 2019-05-28 2039-06-05 $ 5,592.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000028736 TERMINATED 1000000809953 HILLSBOROU 2019-01-02 2039-01-09 $ 2,199.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000742429 TERMINATED 1000000802541 HILLSBOROU 2018-11-03 2038-11-07 $ 94.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000725267 TERMINATED 1000000801454 HILLSBOROU 2018-10-24 2028-10-31 $ 447.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000725325 TERMINATED 1000000801462 HILLSBOROU 2018-10-24 2038-10-31 $ 4,227.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000433029 TERMINATED 1000000786758 HILLSBOROU 2018-06-18 2038-06-20 $ 1,920.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J12000958606 TERMINATED 1000000413555 HILLSBOROU 2012-11-28 2032-12-05 $ 1,849.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2022-10-08
REINSTATEMENT 2021-06-18
REINSTATEMENT 2019-04-10
ANNUAL REPORT 2017-04-04
REINSTATEMENT 2016-06-21
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-01-27
Florida Limited Liability 2007-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4612617304 2020-04-29 0455 PPP 13329 W Hillsborough Ave Unit 104, tampa, FL, 33635
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15080
Loan Approval Amount (current) 15080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address tampa, HILLSBOROUGH, FL, 33635-1001
Project Congressional District FL-14
Number of Employees 2
NAICS code 711212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15237.5
Forgiveness Paid Date 2021-05-13
4627378401 2021-02-06 0455 PPS 13320 WEST HILLSBOROUGH AVE, TAMPA, FL, 33635
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25322
Loan Approval Amount (current) 25322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33635
Project Congressional District FL-14
Number of Employees 3
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25658.47
Forgiveness Paid Date 2022-06-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State