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. |
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 |
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 |
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State