Entity Name: | GREG WALKER FENCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREG WALKER FENCE 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: | 05 Nov 2007 (17 years ago) |
Date of dissolution: | 30 Nov 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Nov 2021 (3 years ago) |
Document Number: | L07000111492 |
FEI/EIN Number |
261351684
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 421 7TH ST SW, NAPLES, FL, 34117, US |
Mail Address: | 421 7TH ST SW, NAPLES, FL, 34117, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER GREGORY L | Manager | 421 7TH ST SW, NAPLES, FL, 34117 |
Walker Laura J | Manager | 421 7TH ST SW, NAPLES, FL, 34117 |
WALKER GREG | Agent | 421 7TH ST SW, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-11-30 | - | - |
REINSTATEMENT | 2017-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-10-03 | 421 7TH ST SW, NAPLES, FL 34117 | - |
LC STMNT OF RA/RO CHG | 2016-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-03 | WALKER, GREG | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-03 | 421 7TH ST SW, NAPLES, FL 34117 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-11-17 | 421 7TH ST SW, NAPLES, FL 34117 | - |
REINSTATEMENT | 2008-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-11-30 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-18 |
REINSTATEMENT | 2017-10-02 |
CORLCRACHG | 2016-10-03 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-02-24 |
AMENDED ANNUAL REPORT | 2014-11-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State