Search icon

WHITEHOUSE PLANTATION LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7919.37
Loan Approval Amount (current) 7919.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St James City, LEE, FL, 33956-0001
Project Congressional District FL-19
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8018.31
Forgiveness Paid Date 2021-07-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State