Search icon

JOANNE WHITTAKER LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOANNE WHITTAKER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOANNE WHITTAKER 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: 18 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L12000067511
FEI/EIN Number 45-5315658

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

Address: 200 Avenue C SW, 404, WINTER HAVEN, FL, 33880, US
Mail Address: 200 Avenue C SW, 404, Winter Haven, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITTAKER JOANNE Authorized Member 200 Avenue C SW, WINTER HAVEN, FL, 33880
WHITTAKER JOANNE M Agent 200 Avenue C SW, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 152 LAKE OTIS RD, WINTER HAVEN, FL 33884 -
REINSTATEMENT 2023-02-07 - -
CHANGE OF MAILING ADDRESS 2023-02-07 152 LAKE OTIS RD, WINTER HAVEN, FL 33884 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 424 E CENTRAL BLVD, UNIT 502, ORLANDO, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-02-26 - -
REGISTERED AGENT NAME CHANGED 2018-02-26 WHITTAKER, JOANNE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2023-02-07
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-02-26
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-03-22
Florida Limited Liability 2012-05-18

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
5031.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State