Search icon

DOUGLAS WALKER LLC - Florida Company Profile

Company Details

Entity Name: DOUGLAS WALKER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOUGLAS WALKER 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 Mar 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L04000019239
FEI/EIN Number 200842907

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

Address: 3815 TYNDALE DR, JACKSONVILLE, FL, 32210
Mail Address: 3815 TYNDALE DR, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER DOUGLAS E Manager 3815 TYNDALE DR, JACKSONVILLE, FL, 32210
FORDHAM SCOTT B Agent 1241 S MCDUFF AVE, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-09 3815 TYNDALE DR, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2006-02-09 3815 TYNDALE DR, JACKSONVILLE, FL 32210 -

Court Cases

Title Case Number Docket Date Status
CHARLIE AND JAKES, INC. VS WALKER OF MELBOURNE, INC. AND DOUGLAS WALKER 5D2019-0077 2019-01-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2011-CA-47680-X

Parties

Name CHARLIE AND JAKES, INC.
Role Appellant
Status Active
Representations James P. Beadle
Name WALKER OF MELBOURNE INC.
Role Appellee
Status Active
Representations Charles Allen Schillinger, MARK F. WARZECHA, Scott David Widerman, Eric Hostetler, James Ippoliti
Name DOUGLAS WALKER LLC
Role Appellee
Status Active
Name Hon. Tanya B. Rainwater
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-04-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-03-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-03-25
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ AND MOT FOR SUBSTITUTION OF COUNSEL
Docket Date 2019-03-22
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of WALKER OF MELBOURNE, INC
Docket Date 2019-03-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WALKER OF MELBOURNE, INC
Docket Date 2019-02-27
Type Order
Subtype Order
Description ORD-Moot ~ 2/25 MOT FOR EOT
Docket Date 2019-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/2
On Behalf Of WALKER OF MELBOURNE, INC
Docket Date 2019-02-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of WALKER OF MELBOURNE, INC
Docket Date 2019-02-19
Type Order
Subtype Order
Description Miscellaneous Order ~ REQ/JUDICIAL NOTICE GRANTED
Docket Date 2019-02-11
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of CHARLIE AND JAKES, INC.
Docket Date 2019-02-11
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of CHARLIE AND JAKES, INC.
Docket Date 2019-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 2/11.
Docket Date 2019-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHARLIE AND JAKES, INC.
Docket Date 2019-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/09/2019.
On Behalf Of CHARLIE AND JAKES, INC.
Docket Date 2019-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-01-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-01-27
Florida Limited Liability 2004-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State