Search icon

WAL-MARK PROPERTIES, LLC

Company Details

Entity Name: WAL-MARK PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Feb 2006 (19 years ago)
Date of dissolution: 14 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2023 (2 years ago)
Document Number: L06000015005
FEI/EIN Number 592773851
Address: 3030 North Rocky Point Drive West, TAMPA, FL, 33607, US
Mail Address: 3030 North Rocky Point Drive West, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300AXSBRG0O40WY05 L06000015005 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O BARNHART, KEVIN, 5203 NORTH HOWARD AVENUE, TAMPA, US-FL, US, 33603-1419
Headquarters 5203 North Howard Avenue, Tampa, US-FL, US, 33603-1419

Registration details

Registration Date 2013-09-28
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-09-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L06000015005

Agent

Name Role Address
BARNHART KEVIN Agent 3030 North Rocky Point Drive West, TAMPA, FL, 33607

Managing Member

Name Role Address
NCE Properties Holding Company, LLC Managing Member 5075 Carpenter Road, Ypsilanti, MI, 48197

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-13 3030 North Rocky Point Drive West, Suite 800, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2023-01-13 3030 North Rocky Point Drive West, Suite 800, TAMPA, FL 33607 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 3030 North Rocky Point Drive West, Suite 800, TAMPA, FL 33607 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-14
AMENDED ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State