Entity Name: | SHERRI L WHITE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHERRI L 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. |
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: | 23 Apr 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L18000101320 |
FEI/EIN Number |
82-5195420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9760 Mia Circle, Orlando, FL, 32819, US |
Mail Address: | 9760 Mia Circle, Orlando, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITE SHERRI L | Chief Executive Officer | 9760 Mia Circle, Orlando, FL, 32819 |
White Sherri LCEO | Agent | 9760 Mia Circle, Orlando, FL, 32819 |
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 | - | 3987 ARIVA LOOP, APT 303, LAKELAND, FL, 33812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-29 | 9760 Mia Circle, #8108, Orlando, FL 32819 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-29 | White, Sherri L, CEO | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-29 | 9760 Mia Circle, #8108, Orlando, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2023-04-29 | 9760 Mia Circle, #8108, Orlando, FL 32819 | - |
REINSTATEMENT | 2021-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State