Entity Name: | WHITELEAF, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WHITELEAF, 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: | 13 Dec 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L14000000904 |
FEI/EIN Number |
65-0968383
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 ROADS, LLC | Manager | - |
Tolle Robert | Agent | 3501 Sanford Ave, Sanford, FL, 32773 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000004926 | TRAFFIC SOLUTIONS | EXPIRED | 2017-01-13 | 2022-12-31 | - | 3501 S. SANFORD AVE, SANFORD, FL, 32773 |
G14000004868 | WHITELEAF, LLC DBA TRAFFIC SOLUTIONS | EXPIRED | 2014-01-14 | 2019-12-31 | - | 3501 SOUTH SANFORD AVE, SANFORD, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-10-25 | 3501 Sanford Ave, Sanford, FL 32773 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-25 | 3501 Sanford Ave, Sanford, FL 32773 | - |
LC AMENDMENT | 2017-10-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-13 | 3501 Sanford Ave, Sanford, FL 32773 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-13 | Tolle, Robert | - |
LC AMENDMENT | 2014-10-29 | - | - |
MERGER | 2014-04-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 300000140313 |
CONVERSION | 2013-12-13 | - | 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 | Hon. Howard M. Maltz |
Role | Judge/Judicial Officer |
Status | Active |
Name | GULF INDUSTRIES, INC. |
Role | Respondent |
Status | Active |
Representations | JEFFREY P. WATSON, Steven E. Brust, Scott A. Smothers |
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 | 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 | 2015-06-11 |
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 |
Docket Date | 2015-06-15 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ PT J David Richeson 0175657 |
Docket Date | 2015-06-12 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellant ~ PT J David Richeson 0175657 |
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 Apr 2025
Sources: Florida Department of State