Search icon

WALDEN POND,LLC - Florida Company Profile

Company Details

Entity Name: WALDEN POND,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WALDEN POND,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: 08 Mar 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000022911
FEI/EIN Number 202466635

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

Address: 4923 W Cypress Street, Tampa, FL, 33607, US
Mail Address: 4923 W Cypress Street, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1322789 3105 WEST WATERS AVENUE, SUITE 107, TAMPA, FL, 33614 3105 WEST WATERS AVENUE, SUITE 107, TAMPA, FL, 33614 8139365100

Filings since 2005-03-31

Form type REGDEX
File number 021-75607
Filing date 2005-03-31
File View File

Key Officers & Management

Name Role
PARAGON CAPITAL PARTNERS, LLC Agent
PARAGON CAPITAL PARTNERS, LLC Managing Member

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-29 4923 W Cypress Street, Tampa, FL 33607 -
LC STMNT OF RA/RO CHG 2018-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-29 4923 W Cypress Street, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2018-06-29 4923 W Cypress Street, Tampa, FL 33607 -
REGISTERED AGENT NAME CHANGED 2016-11-04 PARAGON CAPITAL PARTNERS, LLC -
REINSTATEMENT 2016-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2011-12-21 - -
LC AMENDMENT 2006-12-27 - -

Documents

Name Date
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-18
CORLCRACHG 2018-06-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-19
REINSTATEMENT 2016-11-04
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-03-02
LC Amendment 2011-12-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State