Search icon

WALTON WOODLANDS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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