Search icon

ROBERT WHITE CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: ROBERT WHITE CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT WHITE CONSTRUCTION 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: 15 Apr 2016 (9 years ago)
Document Number: L16000075319
FEI/EIN Number 61-1790937

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

Address: 17180 Cross Branch Rd, Hilliard, FL, 32046, US
Mail Address: P.O. Box 71, Hilliard, FL, 32046, US
ZIP code: 32046
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE ROBERT D Managing Member 424 Peach St, Homeland, GA, 31537
WHITE ROBERT D Agent 17180 Cross Branch Rd, Hilliard, FL, 32046

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 17180 Cross Branch Rd, Hilliard, FL 32046 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 17180 Cross Branch Rd, Hilliard, FL 32046 -
CHANGE OF MAILING ADDRESS 2023-11-02 17180 Cross Branch Rd, Hilliard, FL 32046 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000014674 TERMINATED 1000000872382 NASSAU 2021-01-06 2031-01-13 $ 615.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-10-11
AMENDED ANNUAL REPORT 2018-08-02
AMENDED ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2018-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State