Entity Name: | WHITELEAF, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Dec 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L14000000904 |
FEI/EIN Number | 65-0968383 |
Address: | 3501 Sanford Ave, Sanford, FL, 32773, US |
Mail Address: | 3501 Sanford Ave, Sanford, FL, 32773, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tolle Robert | Agent | 3501 Sanford Ave, Sanford, FL, 32773 |
Name | Role |
---|---|
TOLLE ROADS, LLC | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000004926 | TRAFFIC SOLUTIONS | EXPIRED | 2017-01-13 | 2022-12-31 | No data | 3501 S. SANFORD AVE, SANFORD, FL, 32773 |
G14000004868 | WHITELEAF, LLC DBA TRAFFIC SOLUTIONS | EXPIRED | 2014-01-14 | 2019-12-31 | No data | 3501 SOUTH SANFORD AVE, SANFORD, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-10-25 | 3501 Sanford Ave, Sanford, FL 32773 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-25 | 3501 Sanford Ave, Sanford, FL 32773 | No data |
LC AMENDMENT | 2017-10-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-13 | 3501 Sanford Ave, Sanford, FL 32773 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-13 | Tolle, Robert | No data |
LC AMENDMENT | 2014-10-29 | No data | No data |
MERGER | 2014-04-30 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 300000140313 |
CONVERSION | 2013-12-13 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P99000105625. CONVERSION NUMBER 700000137317 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WHITELEAF, LLC VS GULF INDUSTRIES, INC. | 5D2015-2092 | 2015-06-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WHITELEAF, LLC |
Role | Petitioner |
Status | Active |
Representations | DAVID MIKLAS, J. DAVID RICHESON |
Name | GULF INDUSTRIES, INC. |
Role | Respondent |
Status | Active |
Representations | JEFFREY P. WATSON, Steven E. Brust, Scott A. Smothers |
Name | Hon. Howard M. Maltz |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2015-09-10 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2015-07-10 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO RESPONSE |
On Behalf Of | WHITELEAF, LLC |
Docket Date | 2015-07-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 6/15 ORDER |
Docket Date | 2015-07-02 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
Docket Date | 2015-09-29 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2015-09-29 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2015-09-10 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2015-06-15 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ PT J David Richeson 0175657 |
Docket Date | 2015-06-15 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS RESPONSE; REPLY 10 DAYS |
Docket Date | 2015-06-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-06-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2015-06-12 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellant ~ PT J David Richeson 0175657 |
Docket Date | 2015-06-11 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 6/11/15 |
On Behalf Of | WHITELEAF, LLC |
Docket Date | 2015-06-11 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ FILED HERE 6/11/15 |
On Behalf Of | WHITELEAF, LLC |
Docket Date | 2015-06-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-19 |
LC Amendment | 2017-10-25 |
ANNUAL REPORT | 2017-01-13 |
AMENDED ANNUAL REPORT | 2016-10-06 |
AMENDED ANNUAL REPORT | 2016-10-04 |
AMENDED ANNUAL REPORT | 2016-06-03 |
AMENDED ANNUAL REPORT | 2016-06-02 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-18 |
LC Amendment | 2014-10-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State