Search icon

DAVID WHITE - Florida Company Profile

Company Details

Entity Name: DAVID WHITE
Jurisdiction: FLORIDA
Filing Type: Designation of Agent
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Sep 2022 (3 years ago)
Document Number: Q22000000056
Address: P.O. BOX 350, LOUISVILLE, MS 39339
Mail Address: P.O. BOX 350, LOUISVILLE, MS 39339
Place of Formation: MISSISSIPPI

Key Officers & Management

Name Role Address
FLORIDA SECRETARY OF STATE Agent THE CAPITOL, TALLAHASSEE, FL 32301

Court Cases

Title Case Number Docket Date Status
EDWARD TYRONE RIDLEY VS STATE OF FLORIDA, BAY COUNTY, ET AL. SC2016-0430 2016-03-07 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
1D15-3433

Circuit Court for the Second Judicial Circuit, Leon County
372015CA001466XXXXXX

Parties

Name EDWARD TYRONE RIDLEY
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Anne C. Conley
Name BAY COUNTY, FLORIDA
Role Respondent
Status Active
Name HERMAN D. LARAMORE
Role Respondent
Status Active
Name FLORIDA PUBLIC DEFENDER STANDARDS COUNCIL
Role Respondent
Status Active
Name FLOYD GRIFFITH
Role Respondent
Status Active
Name DAVID WHITE
Role Respondent
Status Active
Name BAY COUNTY BOARD OF COUNTY COMMISSIONERS
Role Respondent
Status Active
Name DINGUS, JONATHAN W.(P.D.)
Role Respondent
Status Active
Name Rick Scott
Role Respondent
Status Active
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name HON. BOB INZER, CLERK
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-21
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ **04/25/2016 - ACK. LETTER, DISPOSITION & CASE STYLE CHANGE RESENT TO UPDATED ADDRESS**
On Behalf Of EDWARD TYRONE RIDLEY
View View File
Docket Date 2016-04-08
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from Edward Tyrone Ridley vs. State of Florida to Edward Tyrone Ridley vs. State of Florida, Bay County, Et Al.
Docket Date 2016-03-10
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JACKSON/JENKINS)
Description DISP-REV DISM NO JURIS (JACKSON/JENKINS) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. **04/08/2016 - AMENDED TO REFLECT PROPER CASE STYLE**
Docket Date 2016-03-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE ~ **04/08/2016 - AMENDED TO REFLECT PROPER CASE STYLE**
Docket Date 2016-03-10
Type Event
Subtype No Fee Required
Description No Fee Required ~ 9.141, SUMMARY APPEAL
Docket Date 2016-03-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS A "NOTICE OF APPEAL" & TREATED AS A NOTICE - DISCRETIONARY JURISDICTION
On Behalf Of EDWARD TYRONE RIDLEY
View View File
Docket Date 2016-03-07
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
WILLIAM VANARSDALE VS DAVID WHITE, JOANNE WHITE, ET AL., 2D2011-0027 2011-01-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
08-9480-CA

Parties

Name WILLIAM VANARSDALE
Role Appellant
Status Active
Representations KIRT R. POSTHUMA, ESQ., JON D. PARRISH, ESQ.
Name GREY OAKS REALTY, INC.
Role Appellee
Status Active
Representations RACHAEL S. LOUKONEN, ESQ.
Name JOANNE WHITE
Role Appellee
Status Active
Name RYAN CHIODO
Role Appellee
Status Active
Name CHIODO & ASSOCIATES, INC.
Role Appellee
Status Active
Name FAHADA M. SAAD
Role Appellee
Status Active
Name DAVID WHITE
Role Appellee
Status Active
Representations EDMOND E. KOESTER, ESQ., DAVID S. SCHNITZER, ESQ., JEFFREY D. FRIDKIN, ESQ., RACHAEL S. LOUKONEN, ESQ., NATHANIEL A. KLITSBERG, ESQ.
Name COLDWELL BANKER RESIDENTIAL RE
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-08
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-04-03
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-12-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ clarification, cerification,written opinion
Docket Date 2011-10-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ Clarification, Certification & Written Opinion
On Behalf Of WILLIAM VANARSDALE
Docket Date 2011-10-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-10-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORD-ATTORNEY'S FEES
Docket Date 2011-09-30
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DAVID WHITE
Docket Date 2011-09-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2011-06-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ emailed 06/06/11
On Behalf Of WILLIAM VANARSDALE
Docket Date 2011-05-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WILLIAM VANARSDALE
Docket Date 2011-05-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Kirt R. Posthuma, Esq. 36372
Docket Date 2011-05-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 5 VOLUMES HAYES
Docket Date 2011-05-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GREY OAKS REALTY, INC.
Docket Date 2011-05-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Rachael S. Loukonen, Esq. 668435
Docket Date 2011-05-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ EMAILED 5/11/11
On Behalf Of GREY OAKS REALTY, INC.
Docket Date 2011-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GREY OAKS REALTY, INC.
Docket Date 2011-05-06
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DAVID WHITE
Docket Date 2011-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GREY OAKS REALTY, INC.
Docket Date 2011-04-08
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 04/07/11 3 VOLS OF APPENDICES
On Behalf Of WILLIAM VANARSDALE
Docket Date 2011-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WILLIAM VANARSDALE
Docket Date 2011-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WILLIAM VANARSDALE
Docket Date 2011-01-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NONE
On Behalf Of WILLIAM VANARSDALE
Docket Date 2011-01-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of GREY OAKS REALTY, INC.
Docket Date 2011-01-03
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM VANARSDALE

Documents

Name Date
Designation of Agent 2022-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4633798808 2021-04-16 0491 PPP 5729 Bent Pine Dr, Orlando, FL, 32822-3230
Loan Status Date 2023-09-12
Loan Status Charged Off
Loan Maturity in Months 26
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2478
Loan Approval Amount (current) 2478
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-3230
Project Congressional District FL-09
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7776758503 2021-03-06 0491 PPP 1375 Pullen Rd Apt 426, Tallahassee, FL, 32303-1636
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5930
Loan Approval Amount (current) 5930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 97605
Servicing Lender Name Carter FCU
Servicing Lender Address 133 S Main St, SPRINGHILL, LA, 71075-3205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32303-1636
Project Congressional District FL-02
Number of Employees 1
NAICS code 485999
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 97605
Originating Lender Name Carter FCU
Originating Lender Address SPRINGHILL, LA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5957.13
Forgiveness Paid Date 2021-08-25
6233108909 2021-05-01 0491 PPS 347 Hepburn Rd, Orange Park, FL, 32065-5639
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14299
Loan Approval Amount (current) 14299
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32065-5639
Project Congressional District FL-04
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14479.33
Forgiveness Paid Date 2022-08-17

Date of last update: 11 Feb 2025

Sources: Florida Department of State