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. |
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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBYN G. WALDEN VS JOHN W. WALDEN, ET AL. | 5D2015-2665 | 2015-07-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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