Entity Name: | THOMAS WHITEHOUSE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THOMAS WHITEHOUSE 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: |
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: | 03 Sep 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L08000083792 |
FEI/EIN Number |
263299089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5654 SE Orange Blossom Trail, HOBE SOUND, FL, 33455, US |
Mail Address: | 5654 SE Orange Blossom Trail, HOBE SOUND, FL, 33455, US |
ZIP code: | 33455 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITEHOUSE THOMAS W | Manager | 5654 SE Orange Blossom Trail, HOBE SOUND, FL, 33455 |
WHITEHOUSE THOMAS W | Agent | 5654 SE Orange Blossom Trail, HOBE SOUND, FL, 33455 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000063447 | HERITAGE REALTY ASSOCIATES | EXPIRED | 2010-07-09 | 2015-12-31 | - | 7334 SE JAMESTOWN TER, HOBE SOUND, FL, 33455 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-22 | 5654 SE Orange Blossom Trail, HOBE SOUND, FL 33455 | - |
CHANGE OF MAILING ADDRESS | 2014-04-22 | 5654 SE Orange Blossom Trail, HOBE SOUND, FL 33455 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-22 | 5654 SE Orange Blossom Trail, HOBE SOUND, FL 33455 | - |
LC NAME CHANGE | 2011-02-22 | THOMAS WHITEHOUSE LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-04-29 |
LC Name Change | 2011-02-22 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State