Search icon

JIMMY WALKER, LLC - Florida Company Profile

Company Details

Entity Name: JIMMY WALKER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JIMMY WALKER, 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: 06 Mar 2006 (19 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: L06000024062
Address: 3800 North Ocean Drive, #1052, Singer Island, FL, 33404, US
Mail Address: 3800 North Ocean Drive, #1052, Singer Island, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER JIMMY W Manager 3800 North Ocean Drive, Singer Island, FL, 33404
WALKER MINDEE Manager 3800 North Ocean Drive, Singer Island, FL, 33404
BORKSON ELLIOT P Agent 1313 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-19 3800 North Ocean Drive, #1052, Singer Island, FL 33404 -
CHANGE OF MAILING ADDRESS 2020-02-19 3800 North Ocean Drive, #1052, Singer Island, FL 33404 -

Court Cases

Title Case Number Docket Date Status
JIMMY WALKER, Appellant(s) v. STATE of FLORIDA, Appellee(s). 4D2023-2148 2023-09-06 Open
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
01-3087CF10A

Parties

Name JIMMY WALKER, LLC
Role Appellant
Status Active
Representations Public Defender-Broward, Palm Beach Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Bernard I. Bober
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-11-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of State of Florida
Docket Date 2024-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's October 7, 2024 motion for extension of time is granted in part, and Appellee shall serve the answer brief within fifteen (15) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of State of Florida
Docket Date 2024-09-04
Type Response
Subtype Response
Description Response - Motion to Contest State of Florida Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's August 12, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief within forty-five (45) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-07-18
Type Brief
Subtype Initial Brief
Description Initial Brief
Docket Date 2024-06-25
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-06-24
Type Brief
Subtype Initial Brief
Description Initial Brief
Docket Date 2024-06-10
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2024-06-03
Type Response
Subtype Response
Description Response to Court's Order
Docket Date 2024-05-31
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-05-14
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-04-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Return Mail for Jimmy Walker -- Unable to Locate
Docket Date 2024-04-05
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 289 pages
On Behalf Of Clerk - Broward
Docket Date 2024-04-04
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2023-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-09-06
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
Docket Date 2023-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Includes LT date stamp
On Behalf Of Clerk - Broward
Docket Date 2025-01-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-12-13
Type Letter
Subtype Direct Letter to Clerk
Description Letter
View View File
Docket Date 2024-12-06
Type Brief
Subtype Reply Brief
Description Reply Brief
Docket Date 2024-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's October 31, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief within fifteen (15) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File

Documents

Name Date
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-02-06

Date of last update: 01 May 2025

Sources: Florida Department of State