Search icon

WHITE'S PLACE, LLC - Florida Company Profile

Company Details

Entity Name: WHITE'S PLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHITE'S PLACE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Feb 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Jun 2019 (6 years ago)
Document Number: L08000019048
FEI/EIN Number 593224866

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

Address: 5718 E Adamo Drive, Tampa, FL, 33619, US
Mail Address: 5718 EAST ADAMO DRIVE, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMKOVICH MICHAEL D Managing Member 5718 EAST ADAMO DRIVE, TAMPA, FL, 33619
TOMKOVICH MICHAEL Agent 5718 EAST ADAMO DRIVE, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000059180 GOLD CLUB EXPIRED 2017-05-29 2022-12-31 - 2973 MAYPORT ROAD, JACKSONVILLE, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 5718 E Adamo Drive, Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2019-07-03 5718 E Adamo Drive, Tampa, FL 33619 -
LC STMNT OF RA/RO CHG 2019-06-28 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-28 5718 EAST ADAMO DRIVE, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2012-02-14 TOMKOVICH, MICHAEL -
CONVERSION 2008-02-21 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P94000005223. CONVERSION NUMBER 300000072703

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001046013 TERMINATED 1000000432288 DUVAL 2012-12-13 2032-12-19 $ 1,360.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-23
CORLCRACHG 2019-06-28
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5385277302 2020-04-30 0491 PPP 320 General Doolittle Drive, Jacksonville, FL, 32225
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 17
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26457
Loan Approval Amount (current) 26457
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 Jacksonville, DUVAL, FL, 32225-0100
Project Congressional District FL-05
Number of Employees 27
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State