Search icon

WALL 2 WALLS CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: WALL 2 WALLS CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WALL 2 WALLS CONSTRUCTION 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: 29 Aug 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L05000085270
FEI/EIN Number 203379629

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

Address: 3135 TYRONE BOULEVARD NORTH, SAINT PETERSBURG, FL, 33710, US
Mail Address: 3135 TYRONE BOULEVARD NORTH, SAINT PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLS CLYDE J Manager 7875 COUNTRY CLUB ROAD NORTH, SAINT PETERSBURG, FL, 33710
WALLS CLYDE J Agent 7875 COUNTRY CLUB ROAD NORTH, SAINT PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-10 3135 TYRONE BOULEVARD NORTH, SAINT PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 2011-02-10 3135 TYRONE BOULEVARD NORTH, SAINT PETERSBURG, FL 33710 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000092711 LAPSED 11-005297-CI-07 PINELLAS COUNTY 2011-12-21 2017-02-10 $9246.35 MID-CONTINENT CASUALTY CO. C/O YATES & SCHILLER, P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434
J12000092729 LAPSED 11-005297-CI-07 PINELLAS COUNTY 2011-12-21 2017-02-10 $20681.66 MID-CONTINENT CASUALTY CO. C/O YATES & SCHILLER, P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434
J11000657119 LAPSED 10-4603-CO-40 PINELLAS COUNTY 2011-09-09 2016-10-11 $4,918.71 GULFSIDE SUPPLY, INC., GULFEAGLE SUPPLY, 501 NORTH REO STREET, TAMPA, FL. 33609
J11000263975 LAPSED 09-6082SC-SPC PINELLAS COUNTY 2011-02-09 2016-04-29 $3,332.37 PAC-VAN, INC., 39 EAST UNION ST., PASADENA, CA 91103
J09002198678 LAPSED 09-004369-SC048 CTY. CT. PINELLAS SMALL CLAIMS 2009-10-21 2014-11-02 $2,532.76 PROFESSIONAL STAFFING ABTS, INC., D/B/A ABLE BODY LABOR, 3040 GULF TO BAY BLVD., CLEARWATER, FL 33759

Court Cases

Title Case Number Docket Date Status
SOUTHERN - OWNERS INSURANCE COMPANY VS WALL 2 WALLS CONSTRUCTION L L C, ET AL 2D2012-3298 2012-06-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
10-17088-CI

Parties

Name SOUTHERN - OWNERS INSURANCE CO
Role Appellant
Status Active
Representations JONATHAN N. ZAIFERT, ESQ., GREGORY D. JONES, ESQ.
Name YARBRA SHARAE GIBBS
Role Appellee
Status Active
Name WALL 2 WALLS CONSTRUCTION LLC
Role Appellee
Status Active
Representations ANDREW KLYMENKO, ESQ., RICHARD E. WOLFE, ESQ.
Name KEITH GALLOWAY
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-31
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-08-30
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-08-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, Morris, and Black
Docket Date 2012-08-09
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2012-06-22
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Assn (motion to dismiss)
Docket Date 2012-06-20
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SOUTHERN - OWNERS INSURANCE CO

Documents

Name Date
REINSTATEMENT 2011-02-10
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-04-26
Florida Limited Liability 2005-08-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD HSCG2810NPMW027 2010-02-01 2010-03-03 2010-03-03
Unique Award Key CONT_AWD_HSCG2810NPMW027_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 18211.64
Current Award Amount 18211.64
Potential Award Amount 18211.64

Description

Title STATION BOAT HOUSE PROJECT CEU WORK ORDER
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y249: CONSTRUCTION OF OTHER UTILITIES

Recipient Details

Recipient WALL 2 WALLS CONSTRUCTION LLC
UEI V76SJ3L9MK89
Recipient Address 7875 COUNTRY CLUB RD N, SAINT PETERSBURG, PINELLAS, FLORIDA, 337103750, UNITED STATES

Date of last update: 01 Apr 2025

Sources: Florida Department of State