Search icon

FOLDS WALKER, LLC - Florida Company Profile

Company Details

Entity Name: FOLDS WALKER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOLDS WALKER, 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: 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: 09 Apr 2002 (23 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Oct 2021 (4 years ago)
Document Number: L02000008459
FEI/EIN Number 010659328

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

Address: 527 E. UNIVERSITY AVENUE, GAINESVILLE, FL, 32601, US
Mail Address: 527 E. UNIVERSITY AVENUE, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER STUART SCOTT Managing Member 527 E UNIVERSITY AVENUE, GAINESVILLE, FL, 32601
FOLDS ALLISON E Managing Member 527 E. UNIVERSITY AVE, GAINESVILLE, FL, 32601
WALKER STUART SCOTT Agent 527 E. UNIVERSITY AVENUE, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-10-18 FOLDS WALKER, LLC -
LC NAME CHANGE 2021-06-10 FOLDS & WALKER, LLC -
LC AMENDMENT AND NAME CHANGE 2019-02-01 FOLDS, WALKER & MALTBY, LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 527 E. UNIVERSITY AVENUE, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2013-04-17 527 E. UNIVERSITY AVENUE, GAINESVILLE, FL 32601 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-12 527 E. UNIVERSITY AVENUE, GAINESVILLE, FL 32601 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-22
LC Name Change 2021-10-18
LC Name Change 2021-06-10
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-05
LC Amendment and Name Change 2019-02-01
ANNUAL REPORT 2018-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State