Search icon

WALK MM LLC - Florida Company Profile

Company Details

Entity Name: WALK MM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WALK MM 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: 24 May 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000053621
FEI/EIN Number 204948790

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

Mail Address: 5487 WILLIAMSBURG DR, PUNTA GORDA, FL, 33982, US
Address: 5487 williamsburg drive, Punta Gorda, FL, 33982, US
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILK GREGORY Manager 2240 TRADE CENTER WAY, NAPLES, FL, 34109
GOLDBERG DAVID Agent 2240 TRADE CENTER WAY, NAPLES, FL, 34109
TOETZ MARK F Manager 9321 KENSINGTON WAY, FRANKLIN, WI, 53132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-09-22 GOLDBERG, DAVID -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 5487 williamsburg drive, Punta Gorda, FL 33982 -
CHANGE OF MAILING ADDRESS 2015-04-30 5487 williamsburg drive, Punta Gorda, FL 33982 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 2240 TRADE CENTER WAY, NAPLES, FL 34109 -
REINSTATEMENT 2011-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-09-22
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State