Search icon

THE WHITNEY-MAIN GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE WHITNEY-MAIN GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE WHITNEY-MAIN GROUP 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: 03 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2019 (5 years ago)
Document Number: L15000151274
FEI/EIN Number 82-3642367

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

Address: 10700 Beach Boulevard, JACKSONVILLE, FL, 32245, US
Mail Address: P O BOX 8432, JACKSONVILLE, FL, 32239, US
ZIP code: 32245
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLANNORY BRIAN RSR Authorized Member P O BOX 8432, JACKSONVILLE, FL, 32239
FLANNORY NICHELLE Authorized Member P O BOX 8432, JACKSONVILLE, FL, 32239
FLANNORY NICHELLE Agent 10700 Beach Boulevard, JACKSONVILLE, FL, 32245

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000149421 ELIZABETH MORGAN BRIDAL ACTIVE 2020-11-20 2025-12-31 - P O BOX 8432, JACKSONVILLE, FL, 32239

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 10700 Beach Boulevard, #16451, JACKSONVILLE, FL 32245 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 10700 Beach Boulevard, #16451, JACKSONVILLE, FL 32245 -
REINSTATEMENT 2019-10-08 - -
REGISTERED AGENT NAME CHANGED 2019-10-08 FLANNORY, NICHELLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-01
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-28
Florida Limited Liability 2015-09-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State