Search icon

WHITE RHINO GOLF CARTS UNLIMITED LLC

Company Details

Entity Name: WHITE RHINO GOLF CARTS UNLIMITED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 14 Jan 2019 (6 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: L19000015176
FEI/EIN Number 83-3132503
Address: 664 SW CARTER AVE, PORT SAINT LUCIE, FL 34983
Mail Address: 664 SW CARTER AVE, PORT SAINT LUCIE, FL 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Maribona, Timothy Agent 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202

Manager

Name Role Address
MARIBONA, TIM Manager 835 NW GREENWICH CT., PORT SAINT LUCIE, FL 34983

Authorized Member

Name Role Address
MARIBONA, TIM Authorized Member 835 NW GREENWICH CT., PORT SAINT LUCIE, FL 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000120796 WHITE RHINO UNLIMITED LLC DBA WHITE RHINO E-BIKES AND ACCESSORIES ACTIVE 2022-09-23 2027-12-31 No data 660 SW CARTER AVE, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-31 Maribona, Timothy No data
REINSTATEMENT 2023-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 664 SW CARTER AVE, PORT SAINT LUCIE, FL 34983 No data
CHANGE OF MAILING ADDRESS 2021-02-02 664 SW CARTER AVE, PORT SAINT LUCIE, FL 34983 No data
LC AMENDMENT 2019-07-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000009025 ACTIVE 1000000975980 ST LUCIE 2023-12-29 2044-01-03 $ 7,030.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J23000161117 ACTIVE 1000000949531 ST LUCIE 2023-04-10 2043-04-12 $ 6,984.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J22000338519 ACTIVE 1000000927877 ST LUCIE 2022-07-05 2042-07-13 $ 24,533.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J22000192379 TERMINATED 1000000920892 ST LUCIE 2022-04-12 2042-04-20 $ 5,415.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J21000168546 TERMINATED 1000000883281 ST LUCIE 2021-04-06 2041-04-14 $ 9,376.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J21000079701 TERMINATED 1000000877106 ST LUCIE 2021-02-15 2041-02-24 $ 11,227.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J21000079719 TERMINATED 1000000877110 ST LUCIE 2021-02-15 2031-02-24 $ 1,016.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2023-10-31
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-24
LC Amendment 2019-07-15
Florida Limited Liability 2019-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6044547307 2020-04-30 0455 PPP 664 SW CARTER AVE, PORT SAINT LUCIE, FL, 34983-2973
Loan Status Date 2024-01-11
Loan Status Charged Off
Loan Maturity in Months 15
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21177
Loan Approval Amount (current) 21177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PORT SAINT LUCIE, SAINT LUCIE, FL, 34983-2973
Project Congressional District FL-21
Number of Employees 3
NAICS code 451110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1476.78
Forgiveness Paid Date 2022-05-12
6863868603 2021-03-23 0455 PPS 664 SW Carter Ave, Port St Lucie, FL, 34983-2973
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18100
Loan Approval Amount (current) 18100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34983-2973
Project Congressional District FL-21
Number of Employees 9
NAICS code 453998
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18245.79
Forgiveness Paid Date 2022-01-13

Date of last update: 16 Feb 2025

Sources: Florida Department of State