Search icon

WALKER RESIDENTIAL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: WALKER RESIDENTIAL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WALKER RESIDENTIAL HOLDINGS, 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: 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: 06 Aug 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Nov 2009 (15 years ago)
Document Number: L08000075282
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 4530-15 St. Johns Ave #406, JACKSONVILLE, FL, 32210, US
Address: 2692 Post St, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mcalister Scott Managing Member 4530-15 St. Johns Ave #406, JACKSONVILLE, FL, 32210
MCALISTER SCOTT Agent 4530-15 St. Johns Ave #406, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 2692 Post St, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2020-01-15 2692 Post St, JACKSONVILLE, FL 32204 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 4530-15 St. Johns Ave #406, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2011-04-19 MCALISTER, SCOTT -
CANCEL ADM DISS/REV 2009-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State