Search icon

WHALEY FOODSERVICE, LLC

Company Details

Entity Name: WHALEY FOODSERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 06 Apr 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Jan 2017 (8 years ago)
Document Number: M16000002959
FEI/EIN Number 811196591
Address: 137 CEDAR RD., LEXINGTON, SC, 29073, US
Mail Address: P.O. BOX 615, LEXINGTON, SC, 29071-0615, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

Name Role Address
ADKINS WOODROW Vice President 137 CEDAR ROAD, LEXINGTON, SC, 29073

Chief Financial Officer

Name Role Address
SHERWOOD LORI A Chief Financial Officer 1200 Greenbriar Drive, ADDISON, IL, 60101

Chief Executive Officer

Name Role Address
SNOWER STEVE Chief Executive Officer 1200 Greenbriar Drive, ADDISON, IL, 60101

Corp

Name Role Address
SUKENIK MICHAEL Corp 1200 Greenbriar Drive, ADDISON, IL, 60101

President

Name Role Address
WENGER DAVID President 1200 Greenbriar Drive, ADDISON, IL, 60101

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000018665 HERITAGE FOODSERVICE ACTIVE 2020-02-11 2025-12-31 No data 137 CEDAR ROAD, PO BOX 615, LEXINGTON, SC, 29071

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2017-01-09 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-09 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-05-01
CORLCRACHG 2017-01-09
Foreign Limited 2016-04-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State