Search icon

JAMES E. WHITMORE LLC - Florida Company Profile

Company Details

Entity Name: JAMES E. WHITMORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMES E. WHITMORE 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: 06 Feb 2019 (6 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: L19000038274
FEI/EIN Number 85-2022946

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

Address: 6520 Ike Smith Rd, Plant City, FL, 33565, US
Mail Address: 4718 Chatterton Way, Riverview, FL, 33578, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITMORE JAMES E Manager 6520 Ike Smith Rd, Plant City, FL, 33565
Whitmore James Agent 6520 Ike Smith Rd, Plant City, FL, 33565

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000084138 BEYOND THE BULLET ACTIVE 2020-07-17 2025-12-31 - 6520 IKE SMITH RD, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 6520 Ike Smith Rd, Plant City, FL 33565 -
CHANGE OF MAILING ADDRESS 2023-04-27 6520 Ike Smith Rd, Plant City, FL 33565 -
REGISTERED AGENT NAME CHANGED 2023-04-27 Whitmore, James -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 6520 Ike Smith Rd, Plant City, FL 33565 -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-12-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-09-17
Florida Limited Liability 2019-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3859129005 2021-05-20 0455 PPP 6520 Ike Smith Rd, Plant City, FL, 33565-3036
Loan Status Date 2022-09-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 597
Loan Approval Amount (current) 597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33565-3036
Project Congressional District FL-15
Number of Employees 1
NAICS code 561611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 604.13
Forgiveness Paid Date 2022-08-10

Date of last update: 02 May 2025

Sources: Florida Department of State