Entity Name: | 1526 WALKER LANE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1526 WALKER LANE, 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: | 31 Jan 2002 (23 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L02000002433 |
FEI/EIN Number |
900005196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14286-19 Beach Blvd., JACKSONVILLE, FL, 32250, US |
Mail Address: | 14286-19 Beach Blvd., JACKSONVILLE, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBINSON COLLINS, P.L. | Agent | - |
CARTER VICKI A | Manager | 14286-19 Beach Blvd., JACKSONVILLE, FL, 32250 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000125065 | ALL VARIETY MINI STORAGE | EXPIRED | 2011-12-22 | 2016-12-31 | - | 2730 COLLEGE STREET, JACKSONVILLE, FL, 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-08 | 1604 Stockton Street, JACKSONVILLE, FL 32204 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-08 | Robinson Collins P.L. | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-07 | 14286-19 Beach Blvd., #338, JACKSONVILLE, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2013-02-07 | 14286-19 Beach Blvd., #338, JACKSONVILLE, FL 32250 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-02-13 |
ANNUAL REPORT | 2013-02-07 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-03-10 |
ANNUAL REPORT | 2009-04-03 |
ANNUAL REPORT | 2008-05-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State