Search icon

WALTER HOMES, LLC - Florida Company Profile

Company Details

Entity Name: WALTER HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WALTER HOMES, 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: 19 Aug 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L09000079891
FEI/EIN Number 800467021

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

Address: 3295 CRAWFORDVILLE HWY, ST C-1, CRAWFORDVILLE, FL, 32327
Mail Address: 3295 CRAWFORDVILLE HWY, ST C-1, CRAWFORDVILLE, FL, 32327
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACE KAY Managing Member 3172 LOOKOUT TRAIL, TALLAHASSEE, FL, 32309
SHULLA ED Managing Member 2732 RAINTREE CIRCLE, TALLAHASSEE, FL
PACE KAY Agent 3172 LOOKOUT TRAIL, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 3295 CRAWFORDVILLE HWY, ST C-1, CRAWFORDVILLE, FL 32327 -
CHANGE OF MAILING ADDRESS 2011-05-01 3295 CRAWFORDVILLE HWY, ST C-1, CRAWFORDVILLE, FL 32327 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000612171 LAPSED 11-SC-1686 LEON COUNTY 2011-08-29 2016-09-26 $4872.86 COMMERCIAL RECOVERY AUTHORITY, INC C/O YATES & SCHILLER, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-01
CORLCMMRES 2009-08-19
Florida Limited Liability 2009-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State