Search icon

WALKER SEPTIC TANK & EXCAVATING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WALKER SEPTIC TANK & EXCAVATING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WALKER SEPTIC TANK & EXCAVATING, 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: 03 May 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000035728
FEI/EIN Number 412145018

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

Address: 10847 NE COLIN KELLY HIGHWAY, PINETTA, FL, 32350, US
Mail Address: P.O. BOX 104, PINETTA, FL, 32350
ZIP code: 32350
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER ROBERT D Manager 10847 NE COLIN KELLY HIGHWAY, PINETTA, FL, 32350
WALKER ROBERT D Agent 10847 NE COLIN KELLY HIGHWAY, PINETTA, FL, 32350

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 10847 NE COLIN KELLY HIGHWAY, PINETTA, FL 32350 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 10847 NE COLIN KELLY HIGHWAY, PINETTA, FL 32350 -
REINSTATEMENT 2015-04-10 - -
REGISTERED AGENT NAME CHANGED 2015-04-10 WALKER, ROBERT D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-04-10
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-26

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9710.00
Total Face Value Of Loan:
9710.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
9710
Current Approval Amount:
9710
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State