Entity Name: | WALTER JARVIS CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WALTER JARVIS CONSTRUCTION, 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: | 20 Nov 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L03000046325 |
FEI/EIN Number |
134269782
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11825 NW LITTLE CAT ROAD, GREENVILLE, FL, 32331 |
Mail Address: | 11825 NW LITTLE CAT ROAD, GREENVILLE, FL, 32331 |
ZIP code: | 32331 |
County: | Madison |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JARVIS WALTER W | Manager | 11825 NW LITTLE CAT ROAD, GREENVILLE, FL, 32331 |
JARVIS WALTER W | Agent | 11825 NW LITTLE CAT ROAD, GREENVILLE, FL, 32331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-08-12 | 11825 NW LITTLE CAT ROAD, GREENVILLE, FL 32331 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-23 | 11825 NW LITTLE CAT ROAD, GREENVILLE, FL 32331 | - |
CHANGE OF MAILING ADDRESS | 2004-03-23 | 11825 NW LITTLE CAT ROAD, GREENVILLE, FL 32331 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000407973 | ACTIVE | 18-162-1A | LEON COUNTY | 2023-07-28 | 2028-09-06 | $81,982.26 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-04-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State