Entity Name: | WALKER LANE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WALKER LANE, 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: | 12 Nov 2008 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L08000105541 |
FEI/EIN Number |
26-3818298
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12870 Trade Way Four STE 107, PMB 416, Bonita Springs, FL, 34135, US |
Mail Address: | 12870 Trade Way Four STE 107, PMB 416, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALENTINE MICHAEL P | Managing Member | 12870 Trade Way Four STE 107, Bonita Springs, FL, 34135 |
Valentine Michael P | Agent | 12870 Trade Way Four STE 107, Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-20 | 12870 Trade Way Four STE 107, PMB 416, Bonita Springs, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2022-04-20 | 12870 Trade Way Four STE 107, PMB 416, Bonita Springs, FL 34135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-20 | 12870 Trade Way Four STE 107, PMB 416, Bonita Springs, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-12 | Valentine, Michael P | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-04-12 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State