Search icon

WHITE'S COMMUNICATIONS LLC - Florida Company Profile

Company Details

Entity Name: WHITE'S COMMUNICATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHITE'S COMMUNICATIONS 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: 02 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2023 (2 years ago)
Document Number: L14000000761
FEI/EIN Number 922448800

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

Address: 801 W. State Road 436 Suite 2151, Altamonte Springs, FL, 32714, US
Mail Address: 801 W. State Road 436, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE TROY ETROY WH President 3621 Sublett Loop, Tavares, FL, 32778
WHITE TROY E Agent 3621 Sublett Loop, Tavares, FL, 32778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000006274 COASTAL CONNECTION TELEVISION EXPIRED 2014-01-17 2019-12-31 - P.O. BOX 932, PORT SAINT JOE, FL, 32457

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 801 W. State Road 436 Suite 2151, V1 #1044, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2024-04-03 801 W. State Road 436 Suite 2151, V1 #1044, Altamonte Springs, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 3621 Sublett Loop, Tavares, FL 32778 -
REINSTATEMENT 2023-02-15 - -
REGISTERED AGENT NAME CHANGED 2023-02-15 WHITE, TROY E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-02-15
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2014-01-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State