Search icon

WHITELEAF, LLC

Company Details

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

Agent

Name Role Address
Tolle Robert Agent 3501 Sanford Ave, Sanford, FL, 32773

Manager

Name Role
TOLLE ROADS, LLC Manager

Fictitious Names

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

Events

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

Court Cases

Title Case Number Docket Date Status
WHITELEAF, LLC VS GULF INDUSTRIES, INC. 5D2015-2092 2015-06-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2013-CA-0597

Parties

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

Documents

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