Search icon

JANEY WALTERS "LIMITED LIABILITY COMPANY" - Florida Company Profile

Company Details

Entity Name: JANEY WALTERS "LIMITED LIABILITY COMPANY"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JANEY WALTERS "LIMITED LIABILITY COMPANY" 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Sep 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Aug 2010 (15 years ago)
Document Number: L04000070340
FEI/EIN Number 562481721

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

Address: 7500 East Bay Blvd., Navarre, FL, 32566, US
Mail Address: 7500 East Bay Blvd., Navarre, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANEY MICHAEL S Manager 7500 East Bay Blvd., Navarre, FL, 32566
JANEY MICHAEL S Agent 7500 East Bay Blvd., Navarre, FL, 32566

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 7500 East Bay Blvd., Navarre, FL 32566 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 7500 East Bay Blvd., Navarre, FL 32566 -
CHANGE OF MAILING ADDRESS 2024-04-18 7500 East Bay Blvd., Navarre, FL 32566 -
REINSTATEMENT 2010-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-08-30 JANEY, MICHAEL S -
CANCEL ADM DISS/REV 2006-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-24

Date of last update: 01 May 2025

Sources: Florida Department of State