WHIG ENTERPRISES, LLC - Florida Company Profile

Entity Name: | WHIG ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 May 2013 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L13000067622 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 4944 Hickory Shores Blvd, Gulf Breeze, FL, 32563, US |
Mail Address: | 4944 Hickory Shores Blvd, Gulf Breeze, FL, 32563, US |
ZIP code: | 32563 |
City: | Gulf Breeze |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARRETT MITCHELL C | Managing Member | 4944 Hickory Shores Blvd, Gulf Breeze, FL, 32563 |
STORY JOE DR. | Manager | 714 PEAKS POINT DRIVE, GULF BREEZE, FL, 32561 |
Barrett Mitchell C | Agent | 4944 Hickory Shores Blvd, Gulf Breeze, FL, 32563 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000083757 | WORLD HEALTH INDUSTRIES GROUP, LLC | EXPIRED | 2013-08-22 | 2018-12-31 | - | 3350 SOUTH WEST 148 AVE SUITE 110, MIRAMAR, AL, 33027 |
G13000061759 | WHIG, LLC | EXPIRED | 2013-06-19 | 2018-12-31 | - | 1485 LIVINGSTON LN, JACKSON, MS, 39213 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-28 | 4944 Hickory Shores Blvd, Gulf Breeze, FL 32563 | - |
REINSTATEMENT | 2016-11-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-28 | 4944 Hickory Shores Blvd, Gulf Breeze, FL 32563 | - |
CHANGE OF MAILING ADDRESS | 2016-11-28 | 4944 Hickory Shores Blvd, Gulf Breeze, FL 32563 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-28 | Barrett, Mitchell C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC DISSOCIATION MEM | 2016-02-04 | - | - |
LC AMENDMENT | 2015-12-11 | - | - |
LC AMENDMENT | 2013-06-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-20 |
REINSTATEMENT | 2016-11-28 |
CORLCDSMEM | 2016-02-04 |
Reg. Agent Resignation | 2016-02-04 |
LC Amendment | 2015-12-11 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-01-10 |
LC Amendment | 2013-06-24 |
Florida Limited Liability | 2013-05-08 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State