Entity Name: | WHITEHOUSE PLANTATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WHITEHOUSE PLANTATION 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: | 30 Dec 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Nov 2019 (5 years ago) |
Document Number: | L08000117659 |
FEI/EIN Number |
263973982
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8482 STRINGFELLOW RD., ST. JAMES CITY, FL, 33956 |
Mail Address: | 8482 STRINGFELLOW RD., ST. JAMES CITY, FL, 33956 |
ZIP code: | 33956 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERNER MIKE | Managing Member | 8482 STRINGFELLOW RD., ST. JAMES CITY, FL, 33956 |
GERNER MIKE | Agent | 8482 STRINGFELLOW RD., ST. JAMES CITY, FL, 33956 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000028020 | PINE ISLAND CARTS AND PARTS | ACTIVE | 2021-02-27 | 2026-12-31 | - | 8482 STRINGFELLOW ROAD, ST JAMES, FL, 33956 |
G17000099548 | PINE ISLAND DISTRIBUTORS | EXPIRED | 2017-08-31 | 2022-12-31 | - | 8482 STRINGFELLOW ROAD, ST JAMES CITY, FL, 33956 |
G17000099553 | PINE ISLAND GOLF CARTS | EXPIRED | 2017-08-31 | 2022-12-31 | - | 8482 STRINGFELLOW ROAD, ST JAMES CITY, FL, 33956 |
G17000098011 | WHITEHOUSE PLANTATION LLC DBA PINE ISLAND FEED AND GARDEN CENTER | EXPIRED | 2017-08-29 | 2022-12-31 | - | 8482 STRINGFELLOW RD, ST JAMES CITY, FL, 33956 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-09-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-08 | GERNER, MIKE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2009-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-18 |
REINSTATEMENT | 2019-11-26 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-09-08 |
ANNUAL REPORT | 2014-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2057527204 | 2020-04-15 | 0455 | PPP | 8482 Stringfellow Road, St James City, FL, 33956 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State