Search icon

WALDEN FLOORING, LLC - Florida Company Profile

Company Details

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

WALDEN FLOORING, 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: 02 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L05000043153
FEI/EIN Number 043812759

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

Address: 2105 NW 4thTer, CAPE CORAL, FL, 33993, US
Mail Address: 2105 NW 4th Ter, CAPE CORAL, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALDEN DAN Managing Member 2105 NW 4th Ter, CAPE CORAL, FL, 33993
ALL FLORIDA FIRM, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000000716 FLOORIDA INSPECTIONS ACTIVE 2024-01-03 2029-12-31 - 2105 NW 4TH TER, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-19 2105 NW 4thTer, CAPE CORAL, FL 33993 -
REINSTATEMENT 2015-10-19 - -
CHANGE OF MAILING ADDRESS 2015-10-19 2105 NW 4thTer, CAPE CORAL, FL 33993 -
REGISTERED AGENT NAME CHANGED 2015-10-19 ALL FLORIDA FIRM INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-19 465 S VOLUSIA AVE, SUITE C, ORANGE CITY, FL 32763 -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-10-19
ANNUAL REPORT 2014-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State