Entity Name: | WALLYMAX LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WALLYMAX 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: | 20 Feb 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000017358 |
FEI/EIN Number |
800555505
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1385 S. U.S. Hwy #1, VERO BEACH, FL, 32962, US |
Mail Address: | 1385 S. U.S. Hwy #1, VERO BEACH, FL, 32962, US |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIERCE STEPHEN A | Managing Member | 1755 17TH LANE SW, VERO BEACH, FL, 32962 |
PIERCE STEPHEN A | Agent | 1755 17TH LANE SW, VERO BEACH, FL, 32962 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000133883 | LIFE MADE EASY | EXPIRED | 2009-07-27 | 2014-12-31 | - | 2020 OLD DIXIE HWY SE, STE 1, VERO BEACH, FL, 32962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-19 | 1385 S. U.S. Hwy #1, VERO BEACH, FL 32962 | - |
REINSTATEMENT | 2017-09-19 | - | - |
CHANGE OF MAILING ADDRESS | 2017-09-19 | 1385 S. U.S. Hwy #1, VERO BEACH, FL 32962 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-12 | PIERCE, STEPHEN A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-18 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-03-05 |
REINSTATEMENT | 2017-09-19 |
REINSTATEMENT | 2015-11-17 |
ANNUAL REPORT | 2013-04-12 |
Reg. Agent Change | 2012-08-30 |
ANNUAL REPORT | 2012-07-09 |
ANNUAL REPORT | 2011-04-26 |
FEI | 2010-11-18 |
Date of last update: 03 May 2025
Sources: Florida Department of State