Search icon

JOHN W. WALDEN, LLC - Florida Company Profile

Company Details

Entity Name: JOHN W. WALDEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN W. WALDEN, 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: 14 Mar 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Oct 2018 (7 years ago)
Document Number: L07000027983
FEI/EIN Number 208650027

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

Address: 189 Laurel Oak Street, Melbourne, FL, 32904, US
Mail Address: PO Box 120093, Melbourne, FL, 32912, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALDEN TIFFANY A Manager 1754 E Cedar Trails Way, Eagle Mountain, UT, 84005
Walden Jason A Manager 189 Laurel Oak Street, Melbourne, FL, 32904
WALDEN JAson A Agent 189 Laurel Oak Street, Melbourne, FL, 32904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-10 189 Laurel Oak Street, Melbourne, FL 32904 -
CHANGE OF MAILING ADDRESS 2019-03-10 189 Laurel Oak Street, Melbourne, FL 32904 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-10 189 Laurel Oak Street, Melbourne, FL 32904 -
LC AMENDMENT 2018-10-16 - -
REGISTERED AGENT NAME CHANGED 2017-01-17 WALDEN, JAson A -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
ROBYN G. WALDEN VS JOHN W. WALDEN, ET AL. 5D2015-2665 2015-07-30 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-DR-035301-X

Parties

Name ROBYN G. WALDEN, LLC
Role Appellant
Status Active
Representations Mark S. Peters
Name JOHN W. WALDEN, LLC
Role Appellee
Status Active
Representations Howard M. Swerbilow, David J. Volk, Michael K. Poe
Name TIFFANY ARYN WALDEN
Role Appellee
Status Active
Name PANTHER VENTURES INC.
Role Appellee
Status Active
Name Hon. Charles G. Crawford
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-12-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-11-20
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-11-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-11-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROBYN G. WALDEN
Docket Date 2015-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBYN G. WALDEN
Docket Date 2015-08-11
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2015-08-07
Type Notice
Subtype Notice
Description Notice ~ AE CONF STMT
On Behalf Of JOHN W. WALDEN
Docket Date 2015-08-03
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of JOHN W. WALDEN
Docket Date 2015-07-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/29/15
On Behalf Of ROBYN G. WALDEN
Docket Date 2015-07-30
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-10
LC Amendment 2018-10-16
ANNUAL REPORT 2018-02-28
AMENDED ANNUAL REPORT 2017-06-02
ANNUAL REPORT 2017-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State