Search icon

TRIPP AND WHIT, LLC - Florida Company Profile

Company Details

Entity Name: TRIPP AND WHIT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIPP AND WHIT, 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: 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: 06 Feb 2015 (10 years ago)
Date of dissolution: 13 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2023 (2 years ago)
Document Number: L15000023447
FEI/EIN Number 47-3128579

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

Address: 8106 Woodpecker Trail, JACKSONVILLE, FL, 32256, US
Mail Address: 8106 Woodpecker Trail, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUKE WHITNEY PMRS. Manager 8106 Woodpecker Trail, JACKSONVILLE, FL, 32256
Duke Edward FMr Manager 8106 Woodpecker Trail, Jacksonville, FL, 32256
DUKE EDWARD FMR. Agent 8106 Woodpecker Trail, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000016786 FLIPJAX EXPIRED 2015-02-16 2020-12-31 - 8121 SABAL OAK LANE, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 8106 Woodpecker Trail, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2019-04-29 8106 Woodpecker Trail, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 8106 Woodpecker Trail, JACKSONVILLE, FL 32256 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-13
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-02-06

Date of last update: 02 May 2025

Sources: Florida Department of State