Entity Name: | WHITWYN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WHITWYN, 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. |
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: | 26 Aug 2013 (12 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: | L13000119963 |
FEI/EIN Number |
46-3534155
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 7598, ST PETERSBURG, FL, 33734, US |
Address: | 262 4th Avenue North, St. Petersburg, FL, 33701, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE OXFORD INVESTMENT GROUP INC | Managing Member | PO BOX 7598, ST PETERSBURG, FL, 33734 |
MARTIN MICHELLE | Auth | PO BOX 7598, ST PETERSBURG, FL, 33734 |
KOCHE DAVID L | Agent | 601 BAYSHORE BLVD, TAMPA, FL, 33606 |
THE BLAKE WHITNEY THOMPSON COMPANY, LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 262 4th Avenue North, St. Petersburg, FL 33701 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | KOCHE, DAVID L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 601 BAYSHORE BLVD, SUITE 700, TAMPA, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 262 4th Avenue North, St. Petersburg, FL 33701 | - |
LC AMENDMENT | 2013-08-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State