Entity Name: | WALTON WOODLANDS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WALTON WOODLANDS, 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: | 11 Sep 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L03000034550 |
FEI/EIN Number |
200280215
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 686 BLUE MT RD, SANTA ROSA BEACH, FL, 32459, US |
Mail Address: | P. O. BOX 1673, SANTA ROSA BEACH, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDERS JAMES F | Managing Member | 10 COVE CREEK LANE, PANAMA CITY BEACH, FL, 32413 |
HILDRETH EMMETT F | Managing Member | POST OFFICE BOX 1673, SANTA ROSA BEACH, FL, 32459 |
DAVIS MARK D | Agent | ANDREWS & DAVIS, ATTYS AT LAW LLC, DEFUNIAK SPRINGS, FL, 32435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2009-06-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-08 | ANDREWS & DAVIS, ATTYS AT LAW LLC, 694 BALDWIN AVE STE 1, DEFUNIAK SPRINGS, FL 32435 | - |
LC AMENDMENT | 2006-05-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-18 | 686 BLUE MT RD, SANTA ROSA BEACH, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2006-04-18 | 686 BLUE MT RD, SANTA ROSA BEACH, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-27 | DAVIS, MARK D | - |
AMENDMENT | 2004-01-28 | - | - |
AMENDMENT | 2004-01-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-03-05 |
ANNUAL REPORT | 2012-01-25 |
ANNUAL REPORT | 2011-02-11 |
ANNUAL REPORT | 2010-02-11 |
LC Amendment | 2009-06-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State