Search icon

WALLIS ROAD PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: WALLIS ROAD PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WALLIS ROAD PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2013 (12 years ago)
Document Number: L06000087808
FEI/EIN Number 205582597

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

Address: 2815 NW 15th Place, Gainesville, FL, 32605, US
Mail Address: 2815 NW 15th Place, Gainesville, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Faris James Managing Member 915 SUNFLOWER AVE, DELRAY BEACH, FL, 33445
Faris Randi Managing Member 2815 NW 15th Place, Gainesville, FL, 32605
FEIN ANDREW K Agent MINERLEY & FEIN P.L., BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 2815 NW 15th Place, Gainesville, FL 32605 -
CHANGE OF MAILING ADDRESS 2019-04-04 2815 NW 15th Place, Gainesville, FL 32605 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 MINERLEY & FEIN P.L., 1200 North Federal Highway, Suite 420, BOCA RATON, FL 33432 -
REINSTATEMENT 2013-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-06-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-31
ANNUAL REPORT 2016-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State