Search icon

WALNUT BEND EXECUTIVE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: WALNUT BEND EXECUTIVE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WALNUT BEND EXECUTIVE CENTER, 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: 14 Oct 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L02000027125
FEI/EIN Number 593421590

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

Address: 4231 WALNUT BEND, JACKSONVILLE, FL, 32257, US
Mail Address: 8227 Ashworth Court, JACKSONVILLE, FL, 32256, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STINGONE BARBARA Manager 8227 Ashworth Court, JACKSONVILLE, FL, 32256
Stingone Barbara Agent 8227 Ashworth Court, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 8227 Ashworth Court, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2021-05-01 4231 WALNUT BEND, JACKSONVILLE, FL 32257 -
REINSTATEMENT 2020-01-29 - -
REGISTERED AGENT NAME CHANGED 2020-01-29 Stingone, Barbara -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC DISSOCIATION MEM 2019-07-11 - -
LC AMENDMENT 2019-07-08 - -
REINSTATEMENT 2012-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-09-08
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-01-29
CORLCDSMEM 2019-07-11
LC Amendment 2019-07-08
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State