Search icon

SHERRI L WHITE LLC

Company Details

Entity Name: SHERRI L WHITE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 23 Apr 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L18000101320
FEI/EIN Number 82-5195420
Address: 9760 Mia Circle, #8108, Orlando, FL 32819
Mail Address: 9760 Mia Circle, #8108, Orlando, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
White, Sherri L, CEO Agent 9760 Mia Circle, #8108, Orlando, FL 32819

Chief Executive Officer

Name Role Address
WHITE, SHERRI L Chief Executive Officer 9760 Mia Circle, #8108 Orlando, FL 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000053088 BECOMING FREE CLINICAL AND CONSULTING EXPIRED 2018-04-27 2023-12-31 No data 3987 ARIVA LOOP, APT 303, LAKELAND, FL, 33812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 9760 Mia Circle, #8108, Orlando, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2023-04-29 White, Sherri L, CEO No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 9760 Mia Circle, #8108, Orlando, FL 32819 No data
CHANGE OF MAILING ADDRESS 2023-04-29 9760 Mia Circle, #8108, Orlando, FL 32819 No data
REINSTATEMENT 2021-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-10-03
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-03-21
Florida Limited Liability 2018-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8745248603 2021-03-25 0455 PPP 4740 Cleveland Heights Blvd Ste 2, Lakeland, FL, 33813-2187
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5809.38
Loan Approval Amount (current) 5809.38
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 Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33813-2187
Project Congressional District FL-18
Number of Employees 1
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5854.74
Forgiveness Paid Date 2022-01-06

Date of last update: 17 Feb 2025

Sources: Florida Department of State