Search icon

WHITE HORSE ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: WHITE HORSE ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHITE HORSE ENTERPRISES, 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: 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: 23 Aug 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L11000097114
FEI/EIN Number 453081051

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

Address: 1805 N. Mill Street, Suite 1805L, Naperville, IL, 60563, US
Mail Address: 1805 N. Mill Street, Suite 1805L, Naperville, IL, 60563, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORSMAN ALAN WAYNE Managing Member 1723 AMELIA COURT, NAPERVILLE, IL, 60565
HORSMAN SANDRA JOAN Managing Member 1723 AMELIA COURT, NAPERVILLE, IL, 60565
WHITEHEAD KERRY LYNN Managing Member 746 CALEDONIA DRIVE, MARTINBURG, WV, 25405
WHITEHEAD JENNIFER D Managing Member 746 CALEDONIA DRIVE, MARTINBURG, WV, 25405
WIECZORKOWSKI ANDREW E Agent 2474 SUNSET POINT ROAD, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-28 1805 N. Mill Street, Suite 1805L, Naperville, IL 60563 -
CHANGE OF MAILING ADDRESS 2016-10-28 1805 N. Mill Street, Suite 1805L, Naperville, IL 60563 -
REGISTERED AGENT NAME CHANGED 2016-10-28 WIECZORKOWSKI, ANDREW ESQUIRE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-31
REINSTATEMENT 2016-10-28
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-05
Florida Limited Liability 2011-08-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State