Search icon

STEPHEN WHITE LLC - Florida Company Profile

Company Details

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

STEPHEN WHITE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Dec 2016 (8 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L16000223360
FEI/EIN Number 81-4657753

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

Address: 6503 NW 71ST STREET, GAINESVILLE, FL, 32653
Mail Address: 6503 NW 71ST STREET, GAINESVILLE, FL, 32653
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE STEPHEN Authorized Member 6503 NW 71ST STREET, GAINESVILLE, FL, 32653
WHITE STEPHEN Agent 140 SW 128TH ST, GAINESVILLE, FL, 32669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
STEPHEN WHITE #846849 VS STATE OF FLORIDA 4D2017-0442 2017-02-13 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
03-018454 CF10A

Parties

Name STEPHEN WHITE LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Dennis D. Bailey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's July 10, 2017 motion for rehearing and/or motion for relief from judgment and/or motion to accept supplemental appendix as timely is denied.
Docket Date 2017-07-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ *AND/OR* MOTION FOR RELIEF FROM JUDGMENT *AND/OR* MOTION TO ACCEPT SUPPLEMENTAL APPENDIX AS TIMELY
On Behalf Of STEPHEN WHITE
Docket Date 2017-07-10
Type Record
Subtype Appendix
Description Appendix ~ (SUPPLEMENTAL)
On Behalf Of STEPHEN WHITE
Docket Date 2017-06-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-06-19
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's February 13, 2017 petition for writ of mandamus is dismissed.TAYLOR, DAMOORGIAN and GERBER, JJ., concur.
Docket Date 2017-04-28
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's April 24, 2017 motion for extension of time is granted. The time for petitioner to file a supplemental appendix is extended thirty (30) days from the date of this order.
Docket Date 2017-04-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of STEPHEN WHITE
Docket Date 2017-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's March 20, 2017 motion for extension of time is granted in part. The time for petitioner to file a supplemental appendix is extended thirty (30) days from this order.
Docket Date 2017-03-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY WITH 2/21/17 ORDER
On Behalf Of STEPHEN WHITE
Docket Date 2017-03-09
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's March 6, 2017 motion for extension is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service within fifteen (15) days from the date of this order.
Docket Date 2017-03-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of STEPHEN WHITE
Docket Date 2017-02-21
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within twenty (20) days of this order petitioner shall file a supplemental appendix containing a copy of the rule 3.800(a) motion that he allegedly filed in March 2009 and all other documentation that petitioner has to verify his filing on that date.
Docket Date 2017-02-14
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2017-02-13
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of STEPHEN WHITE
Docket Date 2017-02-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of STEPHEN WHITE
Docket Date 2017-02-13
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
STEPHEN WHITE VS STATE OF FLORIDA 4D2012-3915 2012-10-26 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
06-2003018454CF10A

Parties

Name STEPHEN WHITE LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Carlos S. Rebollo
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-20
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-06-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-06-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-10-26
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2012-10-26
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2012-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEPHEN WHITE

Documents

Name Date
ANNUAL REPORT 2018-04-23
Florida Limited Liability 2016-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3305407709 2020-05-01 0491 PPP 2431 Aloma Ave 236, WINTER PARK, FL, 32792-2541
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3339.61
Loan Approval Amount (current) 339.61
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Winter Park, ORANGE, FL, 32792-0800
Project Congressional District FL-10
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 342.11
Forgiveness Paid Date 2021-01-26
8269088601 2021-03-24 0455 PPP 2645 N Federal Hwy Ste 220, Delray Beach, FL, 33483-6111
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33483-6111
Project Congressional District FL-22
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20992.81
Forgiveness Paid Date 2022-01-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State