Search icon

JOANNE WHITTAKER LLC - Florida Company Profile

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: 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: 18 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000067511
FEI/EIN Number 45-5315658

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

Mail Address: 424 E CENTRAL BLVD, ORLANDO, FL, 32801, US
Address: 152 LAKE OTIS RD, WINTER HAVEN, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITTAKER JOANNE Authorized Member 424 E CENTRAL BLVD, ORLANDO, FL, 32801
WHITTAKER JOANNE M Agent 424 E CENTRAL BLVD, ORLANDO, FL, 32801

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8314667210 2020-04-28 0455 PPP 333 w. Lake elbert Dr. NE, WINTER HAVEN, FL, 33881-4738
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER HAVEN, POLK, FL, 33881-4738
Project Congressional District FL-18
Number of Employees 1
NAICS code 561990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 5031.27
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State