Search icon

MARK WHITTEMORE, LLC - Florida Company Profile

Company Details

Entity Name: MARK WHITTEMORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARK WHITTEMORE, 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: 03 Jun 2013 (12 years ago)
Date of dissolution: 13 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2024 (a year ago)
Document Number: L13000079710
FEI/EIN Number 46-3047863

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

Address: 1108 Silas Ridge Court, WINSTON SALEM, NC, 27106, US
Mail Address: 14260 W. NEWBERRY ROAD, NEWBERRY, FL, 32669, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITTEMORE MARK Managing Member 14260 W Newberry Road, Newberry, FL, 32669
WHITTEMORE MARK TSr. Agent 14260 W Newberry Road, Newberry, FL, 32669

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-19 1108 Silas Ridge Court, WINSTON SALEM, NC 27106 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 14260 W Newberry Road, Newberry, FL 32669 -
CHANGE OF MAILING ADDRESS 2021-01-25 1108 Silas Ridge Court, WINSTON SALEM, NC 27106 -
REINSTATEMENT 2015-03-09 - -
REGISTERED AGENT NAME CHANGED 2015-03-09 WHITTEMORE, MARK T, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-13
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-27
REINSTATEMENT 2015-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2502948403 2021-02-03 0491 PPS 8736 SW 50th Rd, Gainesville, FL, 32608-4184
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 92358
Servicing Lender Name America's Christian CU
Servicing Lender Address 2100 E Rte 66, Ste 100, GLENDORA, CA, 91740-4623
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32608-4184
Project Congressional District FL-03
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 92358
Originating Lender Name America's Christian CU
Originating Lender Address GLENDORA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13049.15
Forgiveness Paid Date 2021-06-23
9556628104 2020-07-28 0491 PPP 8736 SW 50TH RD, GAINESVILLE, FL, 32608-4184
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 92358
Servicing Lender Name America's Christian CU
Servicing Lender Address 2100 E Rte 66, Ste 100, GLENDORA, CA, 91740-4623
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32608-4184
Project Congressional District FL-03
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 92358
Originating Lender Name America's Christian CU
Originating Lender Address GLENDORA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13071.95
Forgiveness Paid Date 2021-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State