Search icon

CHAD WALKER LLC - Florida Company Profile

Company Details

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

CHAD 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 Apr 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L06000036073
Address: 4050 DELVIN DR., TALLAHASSEE, FL, 32309
Mail Address: 4050 DELVIN DR., TALLAHASSEE, FL, 32309
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER KENNETH C Managing Member 4050 DELVIN DR., TALLAHASSEE, FL, 32309
RESSLER WADE Managing Member 3237 MOUND DR., TALLAHASSEE, FL, 32309
SHARPLES WAYNE Managing Member 2292 HAMPSHIRE WAY, TALLAHASSEE, FL, 32309
WALKER KENNETH C Agent 4050 DELVIN DR., TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC AMENDMENT 2006-10-05 - -
LC AMENDMENT 2006-05-08 - -

Court Cases

Title Case Number Docket Date Status
Chad Walker, Appellant(s), v. Julie Walker, Appellee(s). 3D2024-2013 2024-11-12 Open
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
18-DR-111-M

Parties

Name Julie Walker
Role Appellee
Status Active
Representations Jason Alexander Setchen, Allison Rub
Name Hon. Bonnie J. Helms
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active
Name CHAD WALKER LLC
Role Appellant
Status Active
Representations Samuel Robert Alexander, Michael Joseph Ellis, David Lawrence Manz

Docket Entries

Docket Date 2024-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-18
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498, 499 (Fla. 3d DCA 2015) ("An order that merely grants a motion for summary judgment is not a final order.").
View View File
Docket Date 2024-11-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13059843
On Behalf Of Chad Walker
View View File
Docket Date 2024-11-12
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 22, 2024.
View View File
Docket Date 2024-11-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Chad Walker
View View File
Docket Date 2024-11-27
Type Record
Subtype Index
Description Index
On Behalf Of Monroe Clerk
View View File
Docket Date 2024-11-27
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Monroe Clerk
View View File
Docket Date 2025-01-03
Type Order
Subtype Order on Motion To Dismiss
Description Following review of Appellant's Response to Appellee's Motion to Dismiss, Appellee's Motion to Dismiss Appeal is hereby denied.
View View File
Docket Date 2025-01-02
Type Response
Subtype Response
Description Appellant's Response to Appellee's Motion to Dismiss
On Behalf Of Chad Walker
View View File
Docket Date 2024-12-18
Type Motions Other
Subtype Motion To Dismiss
Description Appellee's Motion To Dismiss Appeal
On Behalf Of Julie Walker
View View File
Docket Date 2024-12-04
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of the Response, the Rule to show Cause issued by this Court on November 18, 2024, is hereby discharged.
View View File
Docket Date 2024-12-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Chad Walker
View View File
Docket Date 2024-12-02
Type Response
Subtype Response
Description Appellant's Response to Order to Show Cause
On Behalf Of Chad Walker
View View File

Documents

Name Date
LC Amendment 2006-10-05
LC Amendment 2006-05-08
Florida Limited Liability 2006-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State