Search icon

WHITEHOUSE SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: WHITEHOUSE SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHITEHOUSE SUPPLY 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: 31 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jun 2021 (4 years ago)
Document Number: L15000056643
FEI/EIN Number 47-3674271

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

Address: 6520 Northwest 11th Avenue, Miami, FL, 33150, US
Mail Address: 6520 Northwest 11th Avenue, Miami, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
White Antonio D Manager 6520 NW 11th Ave, Miami, FL, 33150
WHITE ANTONIO D Agent 6520 Northwest 11th Avenue, Miami, FL, 33150

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 6520 Northwest 11th Avenue, Miami, FL 33150 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 6520 Northwest 11th Avenue, Miami, FL 33150 -
CHANGE OF MAILING ADDRESS 2024-05-01 6520 Northwest 11th Avenue, Miami, FL 33150 -
REGISTERED AGENT NAME CHANGED 2022-07-20 WHITE, ANTONIO D -
REINSTATEMENT 2021-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000068369 TERMINATED 1000000978587 DADE 2024-01-24 2044-01-31 $ 2,878.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000167991 TERMINATED 1000000919269 DADE 2022-03-28 2042-04-05 $ 6,095.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000059347 TERMINATED 1000000914512 DADE 2022-01-28 2042-02-02 $ 5,821.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000778942 TERMINATED 1000000849387 DADE 2019-11-20 2039-11-27 $ 968.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-07-20
REINSTATEMENT 2021-06-27
REINSTATEMENT 2017-01-03
Florida Limited Liability 2015-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State