Search icon

C.B. WALLER ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: C.B. WALLER ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C.B. WALLER ENTERPRISES, 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: 31 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2018 (6 years ago)
Document Number: L09000123484
FEI/EIN Number 592663716

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

Address: 601 E 3rd St, Lynn Haven, FL, 32444, US
Mail Address: 601 E 3rd St, Lynn Haven, FL, 32444, US
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Waller Charles B Manager 601 E 3rd St, Lynn Haven, FL, 32444
Whaley Sharon J Authorized Member 2003 Hanover St., Albany, GA, 31707
Waller Charles B Agent 601 E 3rd St, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-24 Waller, Charles Bill -
CHANGE OF MAILING ADDRESS 2021-01-14 601 E 3rd St, Lynn Haven, FL 32444 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 601 E 3rd St, Lynn Haven, FL 32444 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 601 E 3rd St, LYNN HAVEN, FL 32444 -
REINSTATEMENT 2018-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2015-12-07 C.B. WALLER ENTERPRISES, LLC -
PENDING REINSTATEMENT 2014-12-11 - -
REINSTATEMENT 2014-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-11-02
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State