Search icon

WHITFIELD INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: WHITFIELD INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHITFIELD INVESTMENTS, 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: 08 May 2015 (10 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 16 Aug 2019 (6 years ago)
Document Number: L15000081823
FEI/EIN Number 47-4046150

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

Address: 8980 N US HWY 1, VERO BEACH, FL, 32958, US
Mail Address: PO Box 700148, Wabasso, FL, 32970, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITFIELD PAUL C President PO Box 700148, Wabasso, FL, 32970
WHITFIELD TRAVIS H Vice President PO Box 700148, Wabasso, FL, 32970
WHITFIELD PAUL C Authorized Member PO Box 700148, Wabasso, FL, 32970
WHITFIELD TRAVIS H Authorized Member PO Box 700148, Wabasso, FL, 32970
Collins Ashleigh A Secretary 8980 N US HWY 1, VERO BEACH, FL, 32958
Whitfield Travis Agent 3565 Lucia Drive, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2025-03-04 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 3565 Lucia Drive, VERO BEACH, FL 32967 -
LC STMNT OF AUTHORITY 2019-08-16 - -
CHANGE OF MAILING ADDRESS 2019-02-14 8980 N US HWY 1, Suite 3, VERO BEACH, FL 32958 -
REGISTERED AGENT NAME CHANGED 2019-02-14 Whitfield, Travis -
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 8980 N US HWY 1, Suite 3, VERO BEACH, FL 32958 -
REINSTATEMENT 2016-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-18
CORLCAUTH 2019-08-16
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State