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. |
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 |
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 |
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 | - | - |
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