Search icon

K. WALKER & ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: K. WALKER & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K. WALKER & ASSOCIATES, 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: 30 Nov 2006 (18 years ago)
Date of dissolution: 19 Nov 2024 (5 months ago)
Last Event: LC STMNT OF TERM
Event Date Filed: 19 Nov 2024 (5 months ago)
Document Number: L06000114665
FEI/EIN Number 260599286

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

Address: 16015 Jubilation Lane, CYPRESS, TX, 77433, US
Mail Address: 16015 JUBILATION LANE, CYPRESS, TX, 77433, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDRITH KARA K Manager 16015 Jubilation Lane, Cypress, TX, 77433
LANDRITH KARA K Agent 16015 Jubilation Lane, CYPRESS, FL, 77433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08354700031 LAVISH PRODUCTIONS EXPIRED 2008-12-19 2013-12-31 - 8666 DANFORTH DRIVE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
LC STMNT OF TERM 2024-11-19 - -
VOLUNTARY DISSOLUTION 2024-06-24 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-19 16015 Jubilation Lane, CYPRESS, FL 77433 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-19 16015 Jubilation Lane, CYPRESS, TX 77433 -
CHANGE OF MAILING ADDRESS 2021-09-27 16015 Jubilation Lane, CYPRESS, TX 77433 -
LC AMENDMENT AND NAME CHANGE 2008-12-09 K. WALKER & ASSOCIATES, LLC -
CANCEL ADM DISS/REV 2008-12-01 - -
REGISTERED AGENT NAME CHANGED 2008-12-01 LANDRITH, KARA K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
CORLCSTERM 2024-11-19
VOLUNTARY DISSOLUTION 2024-06-24
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State