Search icon

ROBYN G. WALDEN, LLC - Florida Company Profile

Company Details

Entity Name: ROBYN G. WALDEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBYN G. 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: 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: 04 May 2007 (18 years ago)
Date of dissolution: 08 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2021 (4 years ago)
Document Number: L07000047653
FEI/EIN Number 82-4209453

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

Address: 17048 129TH ROAD, MCALPIN, FL, 32062, US
Mail Address: 17048 129TH ROAD, MCALPIN, FL, 32062, US
ZIP code: 32062
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALDEN ROBYN G Managing Member 17048 129TH ROAD, MCALPIN, FL, 32062
WALDEN ROBYN G Agent 17048 129TH ROAD, MCALPIN, FL, 32062

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-08 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-21 17048 129TH ROAD, MCALPIN, FL 32062 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-10 17048 129TH ROAD, MCALPIN, FL 32062 -
CHANGE OF MAILING ADDRESS 2020-01-10 17048 129TH ROAD, MCALPIN, FL 32062 -
REGISTERED AGENT NAME CHANGED 2008-01-25 WALDEN, ROBYN G -

Court Cases

Title Case Number Docket Date Status
ROBYN G. WALDEN VS D. SCOTT GETTINGS AND LINDA S. GETTINGS 5D2016-2851 2016-08-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-038009

Parties

Name ROBYN G. WALDEN, LLC
Role Appellant
Status Active
Representations Paul R. Linder
Name LINDA S. GETTINGS
Role Appellee
Status Active
Name MONTE VISTA RANCH, LLC
Role Appellee
Status Active
Name D. SCOTT GETTINGS
Role Appellee
Status Active
Representations Howard M. Swerbilow, David J. Volk
Name HON. JOHN M. HARRIS
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-02-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-02-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-02-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROBYN G. WALDEN
Docket Date 2016-09-28
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy
Docket Date 2016-09-28
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of ROBYN G. WALDEN
Docket Date 2016-09-21
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ MONTE VISTA RANCH & JOHN WALDEN REMOVED AS AE'S IN THIS CASE.
Docket Date 2016-09-09
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-09-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA PAUL R LINDER 0348341
On Behalf Of ROBYN G. WALDEN
Docket Date 2016-08-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "TO REMOVE APPELLEES"
On Behalf Of D. SCOTT GETTINGS
Docket Date 2016-08-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE HOWARD M. SWERBILOW 0196165
On Behalf Of D. SCOTT GETTINGS
Docket Date 2016-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/18/16
On Behalf Of ROBYN G. WALDEN
Docket Date 2016-08-19
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-19
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
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
VOLUNTARY DISSOLUTION 2021-04-08
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State