Search icon

WALTER WALLS, L.L.C. - Florida Company Profile

Company Details

Entity Name: WALTER WALLS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WALTER WALLS, L.L.C. 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: 10 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 May 2021 (4 years ago)
Document Number: L08000057323
FEI/EIN Number 943435957

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

Address: 18671 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 18501 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANILOCHKIN SERGEY Manager 18501 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
Sergey Danilochkin Agent 18501 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 18671 COLLINS AVENUE, 2401, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2021-05-14 - -
CHANGE OF MAILING ADDRESS 2021-05-14 18671 COLLINS AVENUE, 2401, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2021-05-14 Sergey, Danilochkin -
REGISTERED AGENT ADDRESS CHANGED 2021-05-14 18501 COLLINS AVENUE, 2101, SUNNY ISLES BEACH, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2014-09-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2022-05-03
REINSTATEMENT 2021-05-14
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-30
LC Amendment 2014-09-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State