Search icon

WALKER EXOTIC TREE ERADICATION & MITIGATION LLC

Company Details

Entity Name: WALKER EXOTIC TREE ERADICATION & MITIGATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Feb 2004 (21 years ago)
Last Event: CONVERSION
Event Date Filed: 12 Feb 2004 (21 years ago)
Document Number: L04000012524
FEI/EIN Number 593584974
Address: 17681 Caloosa Rd., Alva, FL, 33920, US
Mail Address: 17681 Caloosa Rd., Alva, FL, 33920, US
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Jones Darrin Agent 17681 Caloosa Rd., Alva, FL, 33920

Managing Member

Name Role Address
Jones Darrin Managing Member 17681 Caloosa Rd., Alva, FL, 33920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000082826 WALKER EXOTIC TREE ERADICATION AND MITIGATION EXPIRED 2010-09-09 2015-12-31 No data 1670 OAKES BLVD, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-09 17681 Caloosa Rd., Alva, FL 33920 No data
REGISTERED AGENT NAME CHANGED 2016-02-09 Jones, Darrin No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-09 17681 Caloosa Rd., Alva, FL 33920 No data
CHANGE OF MAILING ADDRESS 2013-02-13 17681 Caloosa Rd., Alva, FL 33920 No data
LC AMENDMENT 2006-03-16 No data No data
CONVERSION 2004-02-12 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A00000001635. CONVERSION NUMBER 500000060245

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State