Search icon

WHITNEY CONSTRUCTION SERVICES LLC. - Florida Company Profile

Company Details

Entity Name: WHITNEY CONSTRUCTION SERVICES LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHITNEY CONSTRUCTION SERVICES 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: 25 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2017 (7 years ago)
Document Number: L16000016935
FEI/EIN Number 81-1313569

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

Address: 4010 Withers Road, Tarpon Springs, FL, 34688, US
Mail Address: 4010 Withers Road, Tarpon Springs, FL, 34688, US
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITNEY JULIA Authorized Member 2580 DRYER AVE., LARGO, FL, 33770
WHITNEY JAIME Authorized Member 2580 DRYER AVE., LARGO, FL, 33770
WHITNEY JAIME Agent 2580 DRYER AVE., LARGO, FL, 33770

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-14 4010 Withers Road, Tarpon Springs, FL 34688 -
CHANGE OF MAILING ADDRESS 2024-10-14 4010 Withers Road, Tarpon Springs, FL 34688 -
REINSTATEMENT 2017-11-20 - -
REGISTERED AGENT NAME CHANGED 2017-11-20 WHITNEY, JAIME -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-08-18
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-11-20
Florida Limited Liability 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4195317306 2020-04-29 0455 PPP 2580 Dryer ave,, Largo, FL, 33770
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99900
Loan Approval Amount (current) 99900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33770-0001
Project Congressional District FL-13
Number of Employees 9
NAICS code 238310
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 100926.37
Forgiveness Paid Date 2021-05-17
6520408309 2021-01-27 0455 PPS 2580 Dryer Ave, Largo, FL, 33770-4374
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117945
Loan Approval Amount (current) 117945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33770-4374
Project Congressional District FL-13
Number of Employees 9
NAICS code 238310
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 118772.23
Forgiveness Paid Date 2021-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State