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. |
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 |
Name | Role | Address |
---|---|---|
WALDEN ROBYN G | Managing Member | 17048 129TH ROAD, MCALPIN, FL, 32062 |
WALDEN ROBYN G | Agent | 17048 129TH ROAD, MCALPIN, FL, 32062 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBYN G. WALDEN VS D. SCOTT GETTINGS AND LINDA S. GETTINGS | 5D2016-2851 | 2016-08-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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