Search icon

WALLYMAX LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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