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. |
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 |
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 |
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 | - | - |
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