Search icon

WHITEHALL ORTEGA, LLC - Florida Company Profile

Company Details

Entity Name: WHITEHALL ORTEGA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHITEHALL ORTEGA, 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: 25 Oct 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Nov 2024 (5 months ago)
Document Number: L12000137175
FEI/EIN Number 46-1283766

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

Address: 569 Edgewood Ave S, Jacksonville, FL, 32205, US
Mail Address: 569 Edgewood Ave S, Jacksonville, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDENS MEMORY CARE HOLDINGS, LLC Manager -
FRAZIER & FRAZIER ATTORNEY AT LAW, PA Agent 1515 RIVERSIDE AVE STE A, JACKSONVILLE, FL, 32205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000040313 ARBOR TERRACE ORTEGA EXPIRED 2013-04-26 2018-12-31 - 1022 PARK STREET, STE 407, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-11-13 - -
REGISTERED AGENT NAME CHANGED 2024-11-13 FRAZIER & FRAZIER ATTORNEY AT LAW, PA -
REGISTERED AGENT ADDRESS CHANGED 2024-11-13 1515 RIVERSIDE AVE STE A, JACKSONVILLE, FL 32205 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 569 Edgewood Ave S, Jacksonville, FL 32205 -
CHANGE OF MAILING ADDRESS 2022-02-02 569 Edgewood Ave S, Jacksonville, FL 32205 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
LC Amendment 2024-11-13
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344182159 0419700 2019-07-23 5760 TIMUQUANA ROAD, JACKSONVILLE, FL, 32210
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2019-07-23
Emphasis N: SSTARG16, P: SSTARG16
Case Closed 2019-12-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2019-10-30
Abatement Due Date 2019-12-18
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2019-11-26
Nr Instances 2
Nr Exposed 60
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.40(a): The employer did not provide an authorized government representative the records within the four business hours. a) On or about July 23, 2019, the employer failed to provide copies of the OSHA 300 injury and illness records for the year 2017 to an authorized representative. b) On or about July 23, 2019, the employer failed to provide copies of the OSHA 300 injury and illness records for the year 2016 to an authorized representative.
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H02 III
Issuance Date 2019-10-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-11-26
Nr Instances 1
Nr Exposed 60
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(2)(iii): The employer did not provide information to the employees as to the location and availability of the written hazard communication program, and material safety data sheets required by 29 CFR 1910.1200: a) On or about July 23, 2019, Throughout he facility, the employer did not provide access to employees to a copy of the company written Hazard Communication Program for the protection of the employees using hazardous chemicals, including but not limited to Lysol and Ecolab High Performance Neutral Floor Cleaner.

Date of last update: 02 Apr 2025

Sources: Florida Department of State