Search icon

WALLS BY WILLETTE LLC - Florida Company Profile

Company Details

Entity Name: WALLS BY WILLETTE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WALLS BY WILLETTE 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: 09 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L05000057083
FEI/EIN Number 208962592

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

Address: 2719 E. 8TH CT., PANAMA CITY, FL, 32401
Mail Address: 2719 E. 8TH CT., PANAMA CITY, FL, 32401
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLETTE MICHAEL Manager 2719 E. 8TH CT., PANAMA CITY, FL, 32401
WILLETTE MICHAEL Agent 2719 E. 8TH CT., PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2007-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 2719 E. 8TH CT., PANAMA CITY, FL 32401 -
CHANGE OF MAILING ADDRESS 2006-04-25 2719 E. 8TH CT., PANAMA CITY, FL 32401 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 2719 E. 8TH CT., PANAMA CITY, FL 32401 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001175976 LAPSED 12-185-1A LEON 2013-03-27 2018-07-11 $22,415.55 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-29
LC Amendment 2007-04-25
ANNUAL REPORT 2006-04-25
Florida Limited Liabilites 2005-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State