Search icon

TEAM WALTON, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of TEAM WALTON, LLC, ALABAMA 000-549-987 ALABAMA

Key Officers & Management

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

Events

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 -

Documents

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