Entity Name: | TEAM WALTON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TEAM WALTON, 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. |
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: | 15 Apr 2005 (20 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 07 Jan 2009 (16 years ago) |
Document Number: | L05000037149 |
FEI/EIN Number |
202801305
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14 S 9TH ST, DEFUNIAK SPRINGS, FL, 32435 |
Mail Address: | 14 S 9TH ST, DEFUNIAK SPRINGS, FL, 32435 |
ZIP code: | 32435 |
County: | Walton |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TEAM WALTON, LLC, ALABAMA | 000-549-987 | ALABAMA |
Name | Role | Address |
---|---|---|
ARNOLD DONNA M | Managing Member | 608 ST HWY 2 WEST, DEFUNIAK SPRINGS, FL, 32433 |
ARNOLD ZACHERY K | Managing Member | 608 ST HWY 2 WEST, DEFUNIAK SPRINGS, FL, 32433 |
Arnold Donna M | Agent | 14 S 9TH ST, DEFUNIAK SPRINGS, FL, 32435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-02-18 | Arnold, Donna M. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-18 | 14 S 9TH ST, DEFUNIAK SPRINGS, FL 32435 | - |
LC AMENDMENT | 2009-01-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-26 | 14 S 9TH ST, DEFUNIAK SPRINGS, FL 32435 | - |
CHANGE OF MAILING ADDRESS | 2006-01-26 | 14 S 9TH ST, DEFUNIAK SPRINGS, FL 32435 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State